Advanced company searchLink opens in new window

YOYO SALISBURY LIMITED

Company number 07751224

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)
03 May 2021 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 11 November 2019
29 Nov 2018 AD01 Registered office address changed from C/O Rawlence & Browne Unit 17 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB to 3 Field Court London WC1R 5EF on 29 November 2018
28 Nov 2018 LIQ02 Statement of affairs
28 Nov 2018 600 Appointment of a voluntary liquidator
28 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-12
03 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates
01 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
31 Aug 2017 AA Micro company accounts made up to 31 March 2017
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 200
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 200
28 Feb 2014 TM01 Termination of appointment of Kevin Welch as a director
25 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
07 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
07 Sep 2012 CH01 Director's details changed for Mr. Kevin Leslie Welch on 1 March 2012
07 Sep 2012 CH01 Director's details changed for Mrs. Kim Marie Welch on 1 March 2012
24 May 2012 AA Accounts for a dormant company made up to 31 March 2012
23 May 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
09 Mar 2012 AD01 Registered office address changed from C/O Rawlence and Browne 3Rd Floor - Cross Keys House 22 Queen Street Salisbury Wiltshire SP1 1EY United Kingdom on 9 March 2012