- Company Overview for VERY YELLOW LORRY LIMITED (08371226)
- Filing history for VERY YELLOW LORRY LIMITED (08371226)
- People for VERY YELLOW LORRY LIMITED (08371226)
- Insolvency for VERY YELLOW LORRY LIMITED (08371226)
- More for VERY YELLOW LORRY LIMITED (08371226)
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
|
|
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |