Advanced company searchLink opens in new window

YATES GROUP LIMITED

Company number 00478794

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)
03 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
03 Apr 2012 4.68 Liquidators' statement of receipts and payments to 27 March 2012
26 Oct 2011 4.68 Liquidators' statement of receipts and payments to 27 September 2011
14 Apr 2011 4.68 Liquidators' statement of receipts and payments to 27 March 2011
19 Oct 2010 4.68 Liquidators' statement of receipts and payments to 27 September 2010
28 Sep 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Sep 2009 287 Registered office changed on 11/09/2009 from kroll LIMITED 10 fleet place london EC4M 7RB
21 Apr 2009 2.24B Administrator's progress report to 26 March 2009
27 Mar 2009 2.31B Notice of extension of period of Administration
29 Oct 2008 2.24B Administrator's progress report to 26 September 2008
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
20 Aug 2008 288b Appointment Terminated Director timothy smalley
20 Aug 2008 288b Appointment Terminated Director aaron brown
19 Aug 2008 288b Appointment Terminated Director paul symonds
19 Aug 2008 288b Appointment Terminated Director ian payne
19 Aug 2008 288b Appointment Terminated Director mark grunnell
19 Aug 2008 288b Appointment Terminated Director suzanne baker
20 Jun 2008 288c Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG
23 May 2008 2.17B Statement of administrator's proposal