Advanced company searchLink opens in new window

YELLOW LEISURE LTD

Company number 08932005

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2018 TM01 Termination of appointment of Sarah Louise Owen as a director on 10 August 2018
12 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 AP01 Appointment of Mr John Jason Mclaughlin as a director on 2 November 2016
23 Nov 2016 AP01 Appointment of Mrs Sarah Louise Owen as a director on 2 November 2016
23 Nov 2016 TM01 Termination of appointment of Daniel Patrick Fletcher as a director on 2 November 2016
22 Nov 2016 AD01 Registered office address changed from C/O P1 Accounting Services Ltd Unit F1 Halesfield 5 Telford Shropshire TF7 4QJ England to Bonds and the Waterfront Victoria Quay Victoria Avenue Shrewsbury SY1 1HH on 22 November 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2015 CH01 Director's details changed for Mr Daniel Patrick Fletcher on 8 June 2015
26 May 2015 AD01 Registered office address changed from Woodhouse Farm Off Salisbury Avenue Priorslee Telford Shropshire TF2 9NX to C/O P1 Accounting Services Ltd Unit F1 Halesfield 5 Telford Shropshire TF7 4QJ on 26 May 2015
13 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
22 Sep 2014 TM01 Termination of appointment of James Thomas Plowman as a director on 22 September 2014
19 Sep 2014 AP01 Appointment of Mr Daniel Patrick Fletcher as a director on 19 September 2014
11 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted