Advanced company searchLink opens in new window

YZMA 00434534 LTD

Company number 00434534

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)
21 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 20 May 2023
19 Apr 2023 AD01 Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 19 April 2023
25 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 20 May 2022
23 Jun 2022 AD01 Registered office address changed from C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 23 June 2022
29 Dec 2021 LIQ06 Resignation of a liquidator
24 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 20 May 2021
10 Nov 2020 AD01 Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 10 November 2020
08 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 20 May 2020
19 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 20 May 2019
24 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 20 May 2018
19 Jan 2018 600 Appointment of a voluntary liquidator
19 Jan 2018 LIQ10 Removal of liquidator by court order
08 Jun 2017 600 Appointment of a voluntary liquidator
21 May 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
07 Feb 2017 2.23B Result of meeting of creditors
29 Dec 2016 2.24B Administrator's progress report to 17 November 2016
08 Jul 2016 2.23B Result of meeting of creditors
01 Jul 2016 2.17B Statement of administrator's proposal
01 Jul 2016 2.16B Statement of affairs with form 2.14B
01 Jul 2016 2.12B Appointment of an administrator
30 Jun 2016 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 30 June 2016
07 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-18
07 Jun 2016 CONNOT Change of name notice
23 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 294,117
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014