Advanced company searchLink opens in new window

YORSE NO. 8 LIMITED

Company number 05055930

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)
19 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
12 Dec 2012 TM02 Termination of appointment of Paul Nicholas Hussey as a secretary on 10 December 2012
12 Dec 2012 TM01 Termination of appointment of Paul Nicholas Hussey as a director on 10 December 2012
11 Dec 2012 TM01 Termination of appointment of Andrew James Ball as a director on 10 December 2012
16 Oct 2012 AD01 Registered office address changed from York House 45 Seymour Street London W1H 7JT on 16 October 2012
12 Oct 2012 4.70 Declaration of solvency
12 Oct 2012 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
12 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-28
12 Oct 2012 600 Appointment of a voluntary liquidator
28 Sep 2012 TM01 Termination of appointment of Brian Michael May as a director on 28 September 2012
28 Sep 2012 TM01 Termination of appointment of Timothy Richard Hayter as a director on 27 September 2012
06 Jun 2012 MA Memorandum and Articles of Association
01 Jun 2012 CERTNM Company name changed bunzl leasing no. 1 LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-25
01 Jun 2012 CONNOT Change of name notice
29 May 2012 AA Full accounts made up to 31 December 2011
28 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-03-28
  • GBP 400,000
02 Aug 2011 AP01 Appointment of Mr Andrew James Ball as a director
01 Aug 2011 TM01 Termination of appointment of David Matthews as a director
27 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
14 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
28 May 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
24 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2009 CC04 Statement of company's objects