Advanced company searchLink opens in new window

YEO BRIDGE LIMITED

Company number 09501878

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 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2018 DS01 Application to strike the company off the register
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
22 May 2017 CS01 Confirmation statement made on 20 March 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jul 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 427,649
17 Sep 2015 CERTNM Company name changed ingleby (1973) LIMITED\certificate issued on 17/09/15
  • RES15 ‐ Change company name resolution on 2015-09-09
17 Sep 2015 CONNOT Change of name notice
02 Sep 2015 AP01 Appointment of Mr Steven Robert Cordiner as a director on 28 August 2015
02 Sep 2015 TM01 Termination of appointment of Paul David Morris as a director on 28 August 2015
21 May 2015 AP01 Appointment of David Stephen Amos as a director on 2 April 2015
22 Apr 2015 AP01 Appointment of David James Cox as a director on 2 April 2015
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4,715.017628
22 Apr 2015 SH02 Sub-division of shares on 1 April 2015
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div & director conflicts S.175 01/04/2015
22 Apr 2015 AD01 Registered office address changed from 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 100 Wood Street London EC2V 7AN on 22 April 2015
22 Apr 2015 AP01 Appointment of Paul Morris as a director on 1 April 2015
22 Apr 2015 TM01 Termination of appointment of Andreas Savvas Stylianou as a director on 1 April 2015
22 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Section 180(4)(a) conflict situations 01/04/2015
20 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-20
  • GBP 2