- Company Overview for YES OFFICE SUPPLIES LTD. (07408858)
- Filing history for YES OFFICE SUPPLIES LTD. (07408858)
- People for YES OFFICE SUPPLIES LTD. (07408858)
- Insolvency for YES OFFICE SUPPLIES LTD. (07408858)
- More for YES OFFICE SUPPLIES LTD. (07408858)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Mar 2017 | AD01 | Registered office address changed from 41 Bellhouse Road Sheffield S5 6HJ England to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 20 March 2017 | |
16 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
16 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | AD01 | Registered office address changed from 45a Bellhouse Road Firth Park Sheffield S5 6HJ England to 41 Bellhouse Road Sheffield S5 6HJ on 13 April 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from 41 Bellhouse Road Firth Park Sheffield South Yorkshire S5 6HJ to 45a Bellhouse Road Firth Park Sheffield S5 6HJ on 26 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | AP01 | Appointment of Mr Naveed Ahmad as a director on 1 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Lubna Ahmad as a director on 28 February 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from 6 Wincobank Avenue Sheffield S5 6AX to 41 Bellhouse Road Firth Park Sheffield South Yorkshire S5 6HJ on 12 March 2015 | |
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | CH01 | Director's details changed for Mrs Lubna Ahmad on 30 October 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from 397a Petre Street Sheffield S4 8LL to 6 Wincobank Avenue Sheffield S5 6AX on 30 October 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | CH01 | Director's details changed for Mrs Lubna Ahmad on 1 January 2013 | |
10 Jan 2014 | AD01 | Registered office address changed from 397a Petre Street Sheffield S4 8LL England on 10 January 2014 | |
09 Jan 2014 | AD01 | Registered office address changed from 134 Shawclough Way Rochdale OL12 6EE England on 9 January 2014 | |
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders |