Advanced company searchLink opens in new window

YELLOW DOVE LIMITED

Company number 04331824

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)
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
01 May 2016 TM02 Termination of appointment of Anthony John William Heath as a secretary on 30 April 2016
29 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
26 Jul 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 2
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Nov 2014 AD01 Registered office address changed from 10 Tweed Drive Bletchley Milton Keynes Buckinghamshire MK3 7QR to 15-17 Market Place Corbridge Northumberland NE45 5AW on 3 November 2014
29 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
28 Oct 2014 CH03 Secretary's details changed for Mr Anthony John William Heath on 31 May 2014
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
26 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
Statement of capital on 2013-04-26
  • GBP 2
26 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
29 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
18 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
31 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
30 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
03 Mar 2010 AA Total exemption full accounts made up to 30 April 2009
12 Feb 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Adam Malcolm Lake on 12 February 2010
08 Mar 2009 363a Return made up to 30/11/08; full list of members
24 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
23 Jan 2008 AA Total exemption full accounts made up to 30 April 2007