Advanced company searchLink opens in new window

YANFENG INTERNATIONAL AUTOMOTIVE TECHNOLOGY UK CO. LTD

Company number 09133004

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)
30 Sep 2015 AP01 Appointment of Wang Weizhong as a director on 2 July 2015
30 Sep 2015 AP01 Appointment of Jia Jianxu as a director on 2 July 2015
30 Sep 2015 AP01 Appointment of Robert Vanhimbergen as a director on 2 July 2015
18 Sep 2015 TM01 Termination of appointment of Mark Ayre as a director on 2 July 2015
18 Sep 2015 TM01 Termination of appointment of Jeffrey Bell as a director on 2 July 2015
18 Sep 2015 TM01 Termination of appointment of Brian John Stief as a director on 2 July 2015
18 Sep 2015 TM01 Termination of appointment of Brian James Cadwallader as a director on 2 July 2015
13 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
13 Aug 2015 AD03 Register(s) moved to registered inspection location C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD
13 Aug 2015 CH01 Director's details changed for Mr Jeffrey Bell on 1 January 2015
13 Aug 2015 CH01 Director's details changed for Mr Brian John Stief on 1 January 2015
13 Aug 2015 AD02 Register inspection address has been changed to C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD
21 Jul 2015 SH20 Statement by Directors
21 Jul 2015 SH19 Statement of capital on 21 July 2015
  • USD 878,200,166.25
21 Jul 2015 CAP-SS Solvency Statement dated 30/06/15
21 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium be reduced 30/06/2015
23 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • USD 888,200,166.15
30 Jan 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 January 2015
  • USD 100,164.90
12 Dec 2014 AP01 Appointment of Brian John Stief as a director on 30 November 2014
12 Dec 2014 TM01 Termination of appointment of Bruce Mcdonald as a director on 30 November 2014
22 Sep 2014 AA01 Current accounting period extended from 31 July 2015 to 30 September 2015
08 Sep 2014 SH18 Statement of directors in accordance with reduction of capital following redenomination
08 Sep 2014 SH15 Reduction of capital following redenomination. Statement of capital on 8 September 2014
  • USD 165