Advanced company searchLink opens in new window

YELLOWS 08 LIMITED

Company number 06513929

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 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2013 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2013 DS01 Application to strike the company off the register
17 Jul 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 132
29 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
31 May 2012 TM01 Termination of appointment of Andrew Charles Perry as a director on 17 May 2011
11 Jul 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
11 Jul 2011 AP03 Appointment of Miss Selina Griffin as a secretary
11 Jul 2011 TM02 Termination of appointment of Joanna Dawson as a secretary
05 Jul 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Jul 2011 AAMD Amended total exemption small company accounts made up to 30 June 2009
04 Jul 2011 AP01 Appointment of Mr John Lawrence Radford as a director
28 Jun 2011 TM01 Termination of appointment of Andrew Saunders as a director
28 Jun 2011 TM01 Termination of appointment of Stephen Middleton as a director
28 Jun 2011 TM01 Termination of appointment of Steven Hymas as a director
08 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Andrew Arthur Saunders on 28 February 2010
08 Mar 2010 CH01 Director's details changed for Stephen Leslie Middleton on 28 February 2010
27 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
26 Jan 2010 AP01 Appointment of Mr Steven Paul Hymas as a director
17 Dec 2009 AA01 Previous accounting period extended from 28 February 2009 to 30 June 2009
28 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2009 287 Registered office changed on 27/07/2009 from new mill newbound lane teversal nottinghamshire NG17 3LQ
27 Jul 2009 363a Return made up to 26/02/09; full list of members