Advanced company searchLink opens in new window

YES OFFICE LTD.

Company number 07286510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 12 July 2021
06 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 12 July 2020
17 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 12 July 2019
10 Sep 2019 LIQ10 Removal of liquidator by court order
01 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 12 July 2018
19 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 12 July 2017
01 Sep 2016 4.68 Liquidators' statement of receipts and payments to 12 July 2016
27 Jul 2015 600 Appointment of a voluntary liquidator
24 Jul 2015 AD01 Registered office address changed from 29 Tudor Court, Wootton Hope Drive Wootton Northampton Northamptonshire NN4 6FF to F a Simms Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 24 July 2015
22 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-13
22 Jul 2015 4.20 Statement of affairs with form 4.19
01 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Jul 2014 MR01 Registration of charge 072865100001, created on 14 July 2014
03 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Jul 2013 AA Total exemption full accounts made up to 31 August 2012
17 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
17 Jul 2013 AD01 Registered office address changed from 30 Ashby Road Towcester Northamptonshire NN12 6PG on 17 July 2013
17 Jul 2013 CH01 Director's details changed for Justin Spencer on 1 October 2011
23 Oct 2012 CERTNM Company name changed moon office supplies LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
23 Oct 2012 CONNOT Change of name notice
24 Sep 2012 TM01 Termination of appointment of Martin Brown as a director