Advanced company searchLink opens in new window

YUMSH SNACKS LTD

Company number 08431835

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)
29 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 29 July 2020
01 Jun 2020 600 Appointment of a voluntary liquidator
01 Jun 2020 LIQ10 Removal of liquidator by court order
27 Dec 2019 AD01 Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019
04 Sep 2019 600 Appointment of a voluntary liquidator
30 Jul 2019 AM10 Administrator's progress report
30 Jul 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
27 Feb 2019 AM10 Administrator's progress report
16 Oct 2018 AM07 Result of meeting of creditors
18 Sep 2018 AM03 Statement of administrator's proposal
10 Aug 2018 AD01 Registered office address changed from 2nd Floor Cornbrook Manchester M16 9HQ England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 10 August 2018
08 Aug 2018 AM01 Appointment of an administrator
08 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2018 MR04 Satisfaction of charge 084318350001 in full
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2015 AD01 Registered office address changed from Ten Acre House Cornbrook Manchester M16 9HQ England to 2nd Floor Cornbrook Manchester M16 9HQ on 10 August 2015
10 Aug 2015 AD01 Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to Ten Acre House Cornbrook Manchester M16 9HQ on 10 August 2015
14 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2