- Company Overview for YELYAB 2 LIMITED (07400820)
- Filing history for YELYAB 2 LIMITED (07400820)
- People for YELYAB 2 LIMITED (07400820)
- Insolvency for YELYAB 2 LIMITED (07400820)
- More for YELYAB 2 LIMITED (07400820)
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
|
|
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
|
|
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
|
|
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
|
|
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 |