- Company Overview for YOSHAKE AND SMOOTHIES LIMITED (07305153)
- Filing history for YOSHAKE AND SMOOTHIES LIMITED (07305153)
- People for YOSHAKE AND SMOOTHIES LIMITED (07305153)
- Insolvency for YOSHAKE AND SMOOTHIES LIMITED (07305153)
- More for YOSHAKE AND SMOOTHIES LIMITED (07305153)
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) |
---|---|---|---|
23 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 May 2015 | AD01 | Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ to 32 Stamford Street Altrincham Cheshire WA14 1EY on 13 May 2015 | |
12 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2015 | |
23 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2014 | |
15 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2013 | |
14 Sep 2012 | AD01 | Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 September 2012 | |
24 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2012 | |
15 Mar 2012 | LIQ MISC | Insolvency:order of court removing philip b wood as voluntary liquidator | |
15 Mar 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 Mar 2011 | AD01 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ United Kingdom on 10 March 2011 | |
10 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
06 Jul 2010 | NEWINC |
Incorporation
Statement of capital on 2010-07-06
|