Advanced company searchLink opens in new window

VERY YELLOW LORRY LIMITED

Company number 08371226

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)
09 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 22 January 2022
31 Jul 2021 LIQ10 Removal of liquidator by court order
24 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 22 February 2021
17 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 22 January 2020
13 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 22 January 2019
08 Feb 2018 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 8 February 2018
01 Feb 2018 LIQ02 Statement of affairs
01 Feb 2018 600 Appointment of a voluntary liquidator
01 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-23
06 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-06
30 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 July 2017
02 Mar 2017 CS01 Confirmation statement made on 23 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Mar 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Apr 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
27 Mar 2015 CH01 Director's details changed
03 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Aug 2014 TM01 Termination of appointment of Roger Geoffrey Sutherland Smith as a director on 14 July 2014
04 Aug 2014 AP01 Appointment of Mrs Anna-Maria Smith as a director on 14 July 2014
01 Aug 2014 TM01 Termination of appointment of Geoffrey Ronald Smith as a director on 14 July 2014
01 Aug 2014 TM01 Termination of appointment of Ross Andrew Mcginn as a director on 14 July 2014
01 Aug 2014 TM01 Termination of appointment of Oksana Koval as a director on 14 July 2014