- Company Overview for YELLAND CONSTRUCTION LTD (09655709)
- Filing history for YELLAND CONSTRUCTION LTD (09655709)
- People for YELLAND CONSTRUCTION LTD (09655709)
- Insolvency for YELLAND CONSTRUCTION LTD (09655709)
- More for YELLAND CONSTRUCTION LTD (09655709)
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
|
|
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 |