Advanced company searchLink opens in new window

YANKEE HOLDCO LIMITED

Company number 05976770

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)
02 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 1 May 2023
11 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 1 May 2022
17 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 1 May 2021
02 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 1 May 2020
31 Dec 2019 600 Appointment of a voluntary liquidator
31 Dec 2019 LIQ10 Removal of liquidator by court order
28 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 1 May 2019
14 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 1 May 2018
11 May 2018 AD01 Registered office address changed from 52 Brook Street London W1K 5DS United Kingdom to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 11 May 2018
26 May 2017 LIQ03 Liquidators' statement of receipts and payments to 1 May 2017
08 Jul 2016 4.68 Liquidators' statement of receipts and payments to 1 May 2016
06 Jul 2015 4.68 Liquidators' statement of receipts and payments to 1 May 2015
12 May 2014 4.20 Statement of affairs with form 4.19
12 May 2014 600 Appointment of a voluntary liquidator
12 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Apr 2014 MR04 Satisfaction of charge 1 in full
23 Apr 2014 MR04 Satisfaction of charge 2 in part
16 Apr 2014 AD01 Registered office address changed from Tanzaro House Ardwick Green North Manchester Cheshire M12 6FZ on 16 April 2014
27 Mar 2014 AA Full accounts made up to 29 June 2013
20 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,450,000
15 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
15 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
08 Apr 2013 AA Full accounts made up to 30 June 2012