Advanced company searchLink opens in new window

YIELD (UK) LTD

Company number 03295527

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)
29 Feb 2024 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 29 February 2024
21 Feb 2024 AM10 Administrator's progress report
22 Dec 2023 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 22 December 2023
23 Aug 2023 AM10 Administrator's progress report
09 Jun 2023 AM19 Notice of extension of period of Administration
27 Feb 2023 AM10 Administrator's progress report
03 Oct 2022 AM07 Result of meeting of creditors
14 Sep 2022 AM03 Statement of administrator's proposal
25 Jul 2022 AD01 Registered office address changed from 64 Mill Lane West Derby Liverpool L12 7JB England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 25 July 2022
25 Jul 2022 AM01 Appointment of an administrator
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2021 AD01 Registered office address changed from Yield House Pickerings Road Halebank Widnes WA8 8XW England to 64 Mill Lane West Derby Liverpool L12 7JB on 5 October 2021
06 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
29 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
24 Feb 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
10 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2019 AA Total exemption full accounts made up to 30 September 2019
02 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 AD01 Registered office address changed from Edward House North Mersey Business Centre Knowsley Industrial Park Liverpool Merseyside L33 7UY to Yield House Pickerings Road Halebank Widnes WA8 8XW on 28 June 2019
07 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates