- Company Overview for YADLEY KNOWHOW LTD (09571801)
- Filing history for YADLEY KNOWHOW LTD (09571801)
- People for YADLEY KNOWHOW LTD (09571801)
- More for YADLEY KNOWHOW LTD (09571801)
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
|
|
27 Nov 2015 | AP01 | Appointment of Allan Barwick as a director on 10 November 2015 |