Advanced company searchLink opens in new window

RW & YL EAVES LIMITED

Company number 04335649

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)
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 December 2019
28 Oct 2020 DS02 Withdraw the company strike off application
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2020 DS01 Application to strike the company off the register
09 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
11 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Aug 2018 MR04 Satisfaction of charge 1 in full
24 Jan 2018 AD02 Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE
24 Jan 2018 AD03 Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE
08 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
08 Dec 2017 CH01 Director's details changed for Richard William Eaves on 8 December 2017
08 Dec 2017 CH03 Secretary's details changed for Richard William Eaves on 8 December 2017
08 Dec 2017 CH01 Director's details changed for Yvonne Louise Eaves on 8 December 2017
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Jul 2017 PSC04 Change of details for Mrs Yvonne Louise Eaves as a person with significant control on 27 June 2017
12 Jul 2017 PSC04 Change of details for Richard William Eaves as a person with significant control on 27 June 2017
12 Jul 2017 PSC04 Change of details for Richard William Eaves as a person with significant control on 26 June 2017
12 Jul 2017 PSC04 Change of details for Mrs Yvonne Louise Eaves as a person with significant control on 26 June 2017
15 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015