Advanced company searchLink opens in new window

YARDLEY CHASE LIMITED

Company number 03807343

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2018 DS01 Application to strike the company off the register
20 Jul 2018 AA Micro company accounts made up to 31 March 2018
17 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
23 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
07 Jun 2017 AA Micro company accounts made up to 31 March 2017
06 Dec 2016 AA Micro company accounts made up to 31 March 2016
18 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
15 Apr 2016 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 27 Sillswood Olney Buckinghamshire MK46 5PL on 15 April 2016
10 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
17 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Nov 2013 AD01 Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 1 November 2013
28 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
10 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
05 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
12 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
19 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
15 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
31 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
31 Aug 2010 AD03 Register(s) moved to registered inspection location
29 Aug 2010 CH01 Director's details changed for Enid Doris Aisbett on 1 October 2009