Advanced company searchLink opens in new window

YELLAND CONSTRUCTION LTD

Company number 09655709

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)
05 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jul 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 31 July 2023
08 Nov 2022 AD01 Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 8 November 2022
08 Nov 2022 LIQ02 Statement of affairs
08 Nov 2022 600 Appointment of a voluntary liquidator
08 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-27
22 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
13 Dec 2021 AA01 Previous accounting period extended from 30 June 2021 to 31 August 2021
22 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2021 AA Total exemption full accounts made up to 30 June 2020
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 30 June 2019
07 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
08 Jun 2020 CH01 Director's details changed for Mr Ryan Spencer Newey on 29 April 2020
08 Jun 2020 PSC04 Change of details for Mr Ryan Spencer Newey as a person with significant control on 29 April 2020
26 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
04 Apr 2018 AA Micro company accounts made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates