Advanced company searchLink opens in new window

YANKEE BIDCO LIMITED

Company number 05976782

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)
30 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
21 Jan 2015 MR04 Satisfaction of charge 059767820003 in full
21 Jan 2015 MR04 Satisfaction of charge 059767820004 in full
13 Jan 2015 AD01 Registered office address changed from Tanzaro House Ardwick Green North Manchester Cheshire M12 6FZ to Po Box 500 2 Hardman Street Manchester M60 2AT on 13 January 2015
12 Jan 2015 4.70 Declaration of solvency
12 Jan 2015 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "Books,Records.etc"
12 Jan 2015 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
12 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-30
12 Jan 2015 600 Appointment of a voluntary liquidator
22 Dec 2014 SH20 Statement by Directors
22 Dec 2014 SH19 Statement of capital on 22 December 2014
  • GBP 1
22 Dec 2014 CAP-SS Solvency Statement dated 19/12/14
22 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancelling of share premium 19/12/2014
18 Dec 2014 TM01 Termination of appointment of Paul Raymond Masters as a director on 18 December 2014
28 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,080,529
14 May 2014 SH01 Statement of capital following an allotment of shares on 2 May 2014
  • GBP 4,080,529.00
14 May 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 3,174,807.00
14 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2014 MR01 Registration of charge 059767820004
01 May 2014 MR01 Registration of charge 059767820003
09 Apr 2014 AA01 Previous accounting period shortened from 30 June 2014 to 1 April 2014
07 Apr 2014 MR04 Satisfaction of charge 1 in full
07 Apr 2014 MR04 Satisfaction of charge 2 in full
27 Mar 2014 AA Full accounts made up to 29 June 2013