Advanced company searchLink opens in new window

YELYAB 9 LIMITED

Company number NI042844

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)
30 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2014 DS01 Application to strike the company off the register
06 Aug 2013 CERTNM Company name changed pipes, valves & fittings LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
28 May 2013 TM01 Termination of appointment of a director
09 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1
13 Mar 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
09 Feb 2013 AD01 Registered office address changed from Vally Business Centre 67 Church Road Newtownabbey Belfast BT36 7LS on 9 February 2013
24 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
04 Apr 2012 AA Full accounts made up to 30 June 2011
21 Mar 2012 TM01 Termination of appointment of Darren Eaton as a director
06 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
04 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
28 May 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
28 May 2010 CH03 Secretary's details changed for Mr John Arthur Lewis on 28 March 2010
27 May 2010 CH01 Director's details changed for Jeremy Paul Burden on 28 March 2010
27 May 2010 CH01 Director's details changed for Darren Eaton on 28 March 2010
13 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
01 May 2009 371S(NI) 28/03/09 annual return shuttle
11 Feb 2009 AC(NI) 30/06/08 annual accts
21 Apr 2008 AC(NI) 30/06/07 annual accts
09 Apr 2008 371S(NI) 28/03/08 annual return shuttle
15 May 2007 371S(NI) 28/03/07 annual return shuttle
01 May 2007 AC(NI) 30/06/06 annual accts
07 Dec 2006 233(NI) Change of ARD