Advanced company searchLink opens in new window

YELLOWSTONE CONSTRUCTION LIMITED

Company number 07195663

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2016 TM02 Termination of appointment of City Secretaries Limited as a secretary on 2 August 2016
02 Aug 2016 TM01 Termination of appointment of Dennis Raymond Cook as a director on 2 August 2016
06 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
31 Jul 2015 CH04 Secretary's details changed for City Secretaries Limited on 21 July 2015
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2015 MISC Minutes of meeting 30/12/2014
15 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
06 Jun 2014 TM01 Termination of appointment of Tc Executives Corp as a director
29 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
11 Mar 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 11 March 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
17 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Jul 2011 AP02 Appointment of Tc Executives Corp as a director
27 Jul 2011 TM01 Termination of appointment of Dahlia Company Inc as a director
23 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
19 Mar 2010 NEWINC Incorporation