Advanced company searchLink opens in new window

YELESTRE HOLDINGS LIMITED

Company number 06480376

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)
20 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2013 4.71 Return of final meeting in a members' voluntary winding up
09 Jul 2013 4.68 Liquidators' statement of receipts and payments to 25 March 2013
05 Apr 2012 600 Appointment of a voluntary liquidator
05 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-26
05 Apr 2012 4.70 Declaration of solvency
04 Apr 2012 AD01 Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ on 4 April 2012
29 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2012-02-29
  • GBP 100,000
01 Feb 2012 TM01 Termination of appointment of Christopher Gateley as a director on 25 January 2012
01 Feb 2012 AP01 Appointment of Richard Peter Slee as a director on 25 January 2012
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Aug 2011 AA Full accounts made up to 31 March 2011
03 May 2011 TM01 Termination of appointment of Dinesh Ramachandran as a director
12 Apr 2011 CH01 Director's details changed for Paul John Roberts on 1 March 2011
15 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
14 Feb 2011 CH01 Director's details changed for Paul John Roberts on 30 October 2010
14 Feb 2011 CH03 Secretary's details changed for Paul John Roberts on 30 October 2010
30 Nov 2010 CH01 Director's details changed for Ravichandran Sargunaraj on 30 October 2010
01 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
01 Feb 2010 AA Group of companies' accounts made up to 30 June 2009
25 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
03 Nov 2009 AP01 Appointment of Dinesh Ramachandran as a director
03 Nov 2009 AP01 Appointment of Ravichandran Sargunaraj as a director
03 Nov 2009 CC04 Statement of company's objects
03 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association