Advanced company searchLink opens in new window

YEDEL-WEIS LIMITED

Company number 05896202

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)
14 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2011 AD01 Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 11 August 2011
24 Feb 2011 AA Total exemption small company accounts made up to 31 August 2009
23 Feb 2011 AP01 Appointment of Mr Peter John Bullen as a director
09 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
Statement of capital on 2010-08-09
  • GBP 1
09 Aug 2010 CH01 Director's details changed for Miss Yelena Shliomenzon on 4 August 2010
06 Aug 2010 CH03 Secretary's details changed for Mr Peter John Bullen on 4 August 2010
06 Aug 2010 AD01 Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN Uk on 6 August 2010
12 Apr 2010 CH01 Director's details changed for Yelena Shliomenzon on 12 April 2010
24 Sep 2009 363a Return made up to 04/08/09; full list of members
24 Sep 2009 190 Location of debenture register
24 Sep 2009 353 Location of register of members
24 Sep 2009 287 Registered office changed on 24/09/2009 from unit A1/e crabtree road thorpe industrial estate egham surrey TW20 8RN
21 Sep 2009 AA Total exemption small company accounts made up to 31 August 2008
18 Nov 2008 363s Return made up to 04/08/08; no change of members
23 May 2008 AA Total exemption small company accounts made up to 31 August 2007
22 Aug 2007 363s Return made up to 04/08/07; full list of members
22 Aug 2007 363(288) Director's particulars changed
08 Sep 2006 288c Director's particulars changed
21 Aug 2006 288b Director resigned
18 Aug 2006 288a New director appointed
04 Aug 2006 288b Secretary resigned
04 Aug 2006 NEWINC Incorporation