Advanced company searchLink opens in new window

YELLOW CANARY SOLUTIONS LTD

Company number 10975730

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)
25 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
25 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2022 AD01 Registered office address changed from 127 High Street Gorleston Great Yarmouth NR31 6RE England to 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY on 8 June 2022
06 Jun 2022 600 Appointment of a voluntary liquidator
26 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-06
24 May 2022 LIQ02 Statement of affairs
16 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Appt liquidator 06/05/2022
04 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
24 Jan 2020 AD01 Registered office address changed from 16 Tillett Close Ormesby Great Yarmouth NR29 3PW England to 127 High Street Gorleston Great Yarmouth NR31 6RE on 24 January 2020
08 Jan 2020 AD01 Registered office address changed from 15 Constable Drive Bradwell Great Yarmouth NR31 9RA England to 16 Tillett Close Ormesby Great Yarmouth NR29 3PW on 8 January 2020
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
10 Sep 2019 AD01 Registered office address changed from 127 High Street Gorleston Great Yarmouth NR31 6RE England to 15 Constable Drive Bradwell Great Yarmouth NR31 9RA on 10 September 2019
20 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
25 Feb 2019 AD01 Registered office address changed from C/O the Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to 127 High Street Gorleston Great Yarmouth NR31 6RE on 25 February 2019
26 Dec 2018 CS01 Confirmation statement made on 26 December 2018 with updates
26 Dec 2018 PSC07 Cessation of O.F.F. Shire Management Ltd as a person with significant control on 1 December 2018
12 Dec 2018 PSC01 Notification of Andrew Floyd as a person with significant control on 1 December 2018
12 Dec 2018 TM01 Termination of appointment of Thomas Noakes as a director on 1 December 2018
11 Dec 2018 AP01 Appointment of Mr Andrew Floyd as a director on 1 December 2018
04 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
21 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-21
  • GBP 100