- Company Overview for YELLOWHAMMER COMMERCIAL LIMITED (07591938)
- Filing history for YELLOWHAMMER COMMERCIAL LIMITED (07591938)
- People for YELLOWHAMMER COMMERCIAL LIMITED (07591938)
- Insolvency for YELLOWHAMMER COMMERCIAL LIMITED (07591938)
- More for YELLOWHAMMER COMMERCIAL LIMITED (07591938)
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 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 February 2017 | |
01 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 February 2016 | |
09 Jul 2015 | AD01 | Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 | |
24 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 February 2015 | |
04 Jul 2014 | 4.38 | Certificate of removal of voluntary liquidator | |
11 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 February 2014 | |
06 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Apr 2013 | AD01 | Registered office address changed from the Old Mill House Merretts Mill, Bath Road Stroud Gloucestershire GL5 5EX United Kingdom on 17 April 2013 | |
16 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2013 | CERTNM |
Company name changed volante procurement LTD\certificate issued on 21/01/13
|
|
19 Jan 2013 | TM01 | Termination of appointment of Gillian Coles as a director | |
19 Jan 2013 | TM01 | Termination of appointment of Craig Grant as a director | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jul 2012 | AR01 |
Annual return made up to 5 April 2012 with full list of shareholders
Statement of capital on 2012-07-16
|
|
10 Jul 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
09 Jun 2011 | AP01 | Appointment of Mrs Gillian Elizabeth Coles as a director | |
05 Apr 2011 | AP01 | Appointment of Mr Craig David Grant as a director | |
05 Apr 2011 | NEWINC |
Incorporation
|