- Company Overview for YFM PRIVATE FINANCE LIMITED (07316055)
- Filing history for YFM PRIVATE FINANCE LIMITED (07316055)
- People for YFM PRIVATE FINANCE LIMITED (07316055)
- More for YFM PRIVATE FINANCE LIMITED (07316055)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2020 | DS01 | Application to strike the company off the register | |
09 Dec 2019 | SH19 |
Statement of capital on 9 December 2019
|
|
19 Nov 2019 | SH20 | Statement by Directors | |
19 Nov 2019 | CAP-SS | Solvency Statement dated 18/10/19 | |
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
21 May 2019 | AUD | Auditor's resignation | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
06 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
14 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
24 May 2017 | AP01 | Appointment of Mr Roger Philip Pett as a director on 3 April 2017 | |
24 May 2017 | TM01 | Termination of appointment of Andrew William Marchant as a director on 31 March 2017 | |
05 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
27 May 2016 | TM01 | Termination of appointment of Roger Philip Pett as a director on 27 May 2016 | |
27 May 2016 | AP01 | Appointment of Mr Paul David Cook as a director on 17 May 2016 | |
30 Jun 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
27 Feb 2015 | TM02 | Termination of appointment of Michael Bernard Walsh as a secretary on 27 February 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Michael Bernard Walsh as a director on 27 February 2015 | |
15 Sep 2014 | AD01 | Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 |