Advanced company searchLink opens in new window

YELLOWSTONE SOLUTIONS LIMITED

Company number 03761145

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)
25 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
24 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
09 May 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Nov 2012 TM01 Termination of appointment of David Challis as a director
20 Nov 2012 TM02 Termination of appointment of David Challis as a secretary
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
13 Dec 2011 TM01 Termination of appointment of Arthur Crocker as a director
13 Dec 2011 TM01 Termination of appointment of Arthur Crocker as a director
13 Dec 2011 CERTNM Company name changed morley charles LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
12 Dec 2011 AP01 Appointment of Mr David Ferris Douglas as a director
11 Dec 2011 TM02 Termination of appointment of Arthur Crocker as a secretary
11 Dec 2011 AP01 Appointment of Mr David Harry Challis as a director
11 Dec 2011 AP03 Appointment of Mr David Harry Challis as a secretary
10 Sep 2011 TM01 Termination of appointment of Kathleen Woodward as a director
31 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 31 July 2010
18 May 2010 AA Total exemption small company accounts made up to 31 July 2009
29 Apr 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
29 Apr 2010 CH03 Secretary's details changed for Arthur Robert Crocker on 27 January 2010
27 Jan 2010 TM02 Termination of appointment of Peter Dunne as a secretary
27 Jan 2010 AP03 Appointment of Arthur Robert Crocker as a secretary