Advanced company searchLink opens in new window

YESTAL LIMITED

Company number 06048100

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)
27 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Jul 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 20 July 2016
18 Feb 2016 AD01 Registered office address changed from Anglo-Dal House, 5 Spring Villa Park, Edgware Middlesex HA8 7EB to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 18 February 2016
12 Feb 2016 600 Appointment of a voluntary liquidator
12 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-05
12 Feb 2016 4.70 Declaration of solvency
14 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
05 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Oct 2013 CH01 Director's details changed for Robert Harding on 29 October 2013
18 Apr 2013 CH01 Director's details changed for Robert Harding on 18 April 2013
14 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
14 Jan 2010 TM02 Termination of appointment of Kirkcourt Limited as a secretary
13 Jan 2010 TM02 Termination of appointment of Kirkcourt Limited as a secretary
20 Nov 2009 CH01 Director's details changed for Robert Harding on 20 November 2009