Advanced company searchLink opens in new window

YES OFFICE SUPPLIES LTD.

Company number 07408858

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-06
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
  • GBP 100
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1
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