Advanced company searchLink opens in new window

YELYAB 2 LIMITED

Company number 07400820

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)
31 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2015 AUD Auditor's resignation
31 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
01 Apr 2014 4.68 Liquidators' statement of receipts and payments to 3 February 2014
14 Feb 2013 600 Appointment of a voluntary liquidator
14 Feb 2013 4.20 Statement of affairs with form 4.19
14 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2013 AD01 Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 22 January 2013
18 Dec 2012 CERTNM Company name changed enviromesh fencing LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
18 Dec 2012 CONNOT Change of name notice
30 Nov 2012 TM01 Termination of appointment of David Michael Haines as a director on 19 November 2012
18 Oct 2012 TM01 Termination of appointment of Daniel Wood as a director on 14 September 2012
15 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
Statement of capital on 2012-10-15
  • GBP 100
15 Oct 2012 TM01 Termination of appointment of Daniel Wood as a director on 14 September 2012
26 Jul 2012 AA Full accounts made up to 30 June 2011
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 9 December 2010
  • GBP 100
20 Dec 2010 AP01 Appointment of Neil Holmes as a director
20 Dec 2010 AA01 Current accounting period shortened from 31 October 2011 to 30 June 2011
14 Dec 2010 AP03 Appointment of John Arthur Lewis as a secretary
13 Dec 2010 AD01 Registered office address changed from Unit 5 the Cobden Centre Folly Brook Road Emersons Green Bristol BS16 7FQ England on 13 December 2010
07 Dec 2010 TM01 Termination of appointment of John Lewis as a director
03 Dec 2010 AP01 Appointment of David Michael Haines as a director