Advanced company searchLink opens in new window

YADLEY KNOWHOW LTD

Company number 09571801

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2020 DS01 Application to strike the company off the register
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
06 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Jul 2018 CS01 Confirmation statement made on 3 May 2018 with updates
09 Mar 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
09 Mar 2018 AD01 Registered office address changed from 25 Buttermere Close St. Albans AL1 5TE United Kingdom to 7 Limewood Way Leeds LS14 1AB on 9 March 2018
09 Mar 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
09 Mar 2018 PSC07 Cessation of Michael James Murray as a person with significant control on 20 February 2018
09 Mar 2018 TM01 Termination of appointment of Michael James Murray as a director on 20 February 2018
21 Feb 2018 AA Micro company accounts made up to 31 May 2017
27 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 17 August 2017
26 Oct 2017 AP01 Appointment of Mr Michael James Murray as a director on 17 August 2017
26 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Buttermere Close St. Albans AL1 5TE on 26 October 2017
26 Oct 2017 PSC01 Notification of Michael James Murray as a person with significant control on 17 August 2017
26 Oct 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 17 August 2017
12 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
14 Mar 2017 AP01 Appointment of Terence Dunne as a director on 13 March 2017
13 Mar 2017 TM01 Termination of appointment of Allan Barwick as a director on 13 March 2017
13 Mar 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017
24 Jan 2017 AA Micro company accounts made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
27 Nov 2015 AP01 Appointment of Allan Barwick as a director on 10 November 2015