- Company Overview for WILLIAM YATES LIMITED (00712880)
- Filing history for WILLIAM YATES LIMITED (00712880)
- People for WILLIAM YATES LIMITED (00712880)
- Charges for WILLIAM YATES LIMITED (00712880)
- More for WILLIAM YATES LIMITED (00712880)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2018 | DS01 | Application to strike the company off the register | |
16 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Jan 2018 | CH01 | Director's details changed for Beryl Ann Yates on 6 December 2016 | |
08 Jan 2018 | CH01 | Director's details changed for Mr Graham William Yates on 6 December 2016 | |
08 Jan 2018 | CH01 | Director's details changed for Ian Paul Yates on 6 December 2016 | |
08 Jan 2018 | CH03 | Secretary's details changed for Mr Graham William Yates on 5 December 2016 | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
01 Dec 2016 | AD01 | Registered office address changed from The Anglers Rest Millers Dale Buxton Derbyshire SK17 8SN to 4 Barlow Road Chapel-En-Le-Frith High Peak Derbyshire SK23 0NH on 1 December 2016 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
27 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
27 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-10
|
|
09 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
17 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
10 Oct 2012 | CH01 | Director's details changed for Ian Paul Yates on 1 June 2012 | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders |