Advanced company searchLink opens in new window

YELLOWHAMMER COMMERCIAL LIMITED

Company number 07591938

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
21 Jan 2013 CERTNM Company name changed volante procurement LTD\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)