- Company Overview for YELLOW FISH HOMES LTD (07567372)
- Filing history for YELLOW FISH HOMES LTD (07567372)
- People for YELLOW FISH HOMES LTD (07567372)
- Charges for YELLOW FISH HOMES LTD (07567372)
- Insolvency for YELLOW FISH HOMES LTD (07567372)
- More for YELLOW FISH HOMES LTD (07567372)
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) |
---|---|---|---|
05 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Nov 2017 | AD01 | Registered office address changed from 4 Office Village Forder Way Hampton Peterborough PE7 8GX to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 27 November 2017 | |
24 Oct 2017 | LIQ01 | Declaration of solvency | |
24 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 May 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jul 2015 | MR04 | Satisfaction of charge 075673720004 in full | |
07 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
18 Mar 2014 | MR01 | Registration of charge 075673720004 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2013 | CERTNM |
Company name changed stuart road LIMITED\certificate issued on 29/11/13
|
|
29 Nov 2013 | CONNOT | Change of name notice | |
30 May 2013 | MR04 | Satisfaction of charge 1 in full | |
10 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
25 Feb 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders |