Advanced company searchLink opens in new window

YEO POWER LIMITED

Company number 09342002

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)
21 Aug 2023 600 Appointment of a voluntary liquidator
03 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 30 April 2023
16 Feb 2023 LIQ10 Removal of liquidator by court order
06 Feb 2023 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Regency House Bolton BL1 4QR to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 6 February 2023
17 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 30 April 2022
08 Oct 2021 AD01 Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Regency House Bolton BL1 4QR on 8 October 2021
06 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 30 April 2021
22 Jun 2020 600 Appointment of a voluntary liquidator
22 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-01
26 May 2020 AD01 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 26 May 2020
21 May 2020 LIQ02 Statement of affairs
24 Dec 2019 TM02 Termination of appointment of External Officer Limited as a secretary on 19 December 2019
05 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
24 Jun 2019 MR01 Registration of charge 093420020003, created on 21 June 2019
18 Jun 2019 AD01 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 18 June 2019
14 Jun 2019 AA Accounts for a small company made up to 31 March 2018
15 Mar 2019 TM01 Termination of appointment of Matthew David Leggett as a director on 15 March 2019
12 Feb 2019 AP02 Appointment of Uk Officer Ltd as a director on 11 February 2019
01 Feb 2019 TM01 Termination of appointment of Oliver Gordon Hughes as a director on 1 February 2019
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
16 Jul 2018 MR01 Registration of charge 093420020002, created on 13 July 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
31 Jan 2017 MR01 Registration of charge 093420020001, created on 13 January 2017
26 Jan 2017 AP01 Appointment of Mr Matthew David Leggett as a director on 13 January 2017