Advanced company searchLink opens in new window

YEOMANS PUBS & BARS LIMITED

Company number 09539108

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)
30 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2021 AM10 Administrator's progress report
30 Jul 2021 AM23 Notice of move from Administration to Dissolution
16 Feb 2021 AM10 Administrator's progress report
26 Aug 2020 AM10 Administrator's progress report
15 May 2020 AM19 Notice of extension of period of Administration
12 Feb 2020 AM10 Administrator's progress report
02 Sep 2019 AD01 Registered office address changed from 35.9 Cobalt C/O Hop Stuff Brewery White Hart Avenue London SE28 0GU England to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2 September 2019
29 Aug 2019 AM06 Notice of deemed approval of proposals
12 Aug 2019 AM03 Statement of administrator's proposal
02 Aug 2019 AM01 Appointment of an administrator
09 Apr 2019 TM01 Termination of appointment of Emma Edwina Yeomans as a director on 7 April 2019
16 Jan 2019 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
12 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
17 Sep 2018 AD01 Registered office address changed from C/O Hop Stuff Brewery 7 Gunnery Terrace Cornwallis Road London SE18 6SW United Kingdom to 35.9 Cobalt C/O Hop Stuff Brewery White Hart Avenue London SE28 0GU on 17 September 2018
17 Aug 2018 MR01 Registration of charge 095391080001, created on 16 August 2018
16 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Dec 2016 CH01 Director's details changed for Miss Emma Edwina Wheatley on 1 December 2016
13 Dec 2016 CH01 Director's details changed for Mr Nicholas James Yeomans on 1 December 2016
24 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
13 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
13 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted