Advanced company searchLink opens in new window

YFM PRIVATE FINANCE LIMITED

Company number 07316055

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2020 DS01 Application to strike the company off the register
09 Dec 2019 SH19 Statement of capital on 9 December 2019
  • GBP 1
19 Nov 2019 SH20 Statement by Directors
19 Nov 2019 CAP-SS Solvency Statement dated 18/10/19
19 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Aug 2019 AA Accounts for a small company made up to 31 March 2019
21 May 2019 AUD Auditor's resignation
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
06 Sep 2018 AA Accounts for a small company made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
14 Dec 2017 AA Accounts for a small company made up to 31 March 2017
02 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
24 May 2017 AP01 Appointment of Mr Roger Philip Pett as a director on 3 April 2017
24 May 2017 TM01 Termination of appointment of Andrew William Marchant as a director on 31 March 2017
05 Dec 2016 AA Accounts for a small company made up to 31 March 2016
01 Jul 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 50,000
27 May 2016 TM01 Termination of appointment of Roger Philip Pett as a director on 27 May 2016
27 May 2016 AP01 Appointment of Mr Paul David Cook as a director on 17 May 2016
30 Jun 2015 AA Accounts for a small company made up to 31 March 2015
21 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 50,000
27 Feb 2015 TM02 Termination of appointment of Michael Bernard Walsh as a secretary on 27 February 2015
27 Feb 2015 TM01 Termination of appointment of Michael Bernard Walsh as a director on 27 February 2015
15 Sep 2014 AD01 Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014