Advanced company searchLink opens in new window

ERIC'S YARD LIMITED

Company number 07456283

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)
24 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
15 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Sep 2023 MR04 Satisfaction of charge 1 in full
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
01 Sep 2020 AA Micro company accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 1 December 2019 with updates
15 Mar 2019 AA Micro company accounts made up to 31 December 2018
23 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
25 Aug 2017 AA Micro company accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
01 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
17 Nov 2014 CH01 Director's details changed for Mr Scot Ashley Yeates on 14 November 2014
17 Nov 2014 CH03 Secretary's details changed for Vivienne Sutton on 14 November 2014