- Company Overview for YELLOW LEISURE LTD (08932005)
- Filing history for YELLOW LEISURE LTD (08932005)
- People for YELLOW LEISURE LTD (08932005)
- More for YELLOW LEISURE LTD (08932005)
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
|
|
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
|
|
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
|