Advanced company searchLink opens in new window

YZ OCONNELL LTD

Company number 13572293

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)
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2024 DS01 Application to strike the company off the register
12 Feb 2024 AD01 Registered office address changed from 99 Great North Road Woodlands Doncaster DN6 7NH United Kingdom to Office 3-4 Loverock House Brettell Lane Brierley Hill DY5 3JS on 12 February 2024
23 Oct 2023 AA Micro company accounts made up to 5 April 2023
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
22 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2022 CS01 Confirmation statement made on 17 August 2022 with updates
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2022 AA Micro company accounts made up to 5 April 2022
15 May 2022 AA01 Previous accounting period shortened from 31 August 2022 to 5 April 2022
28 Sep 2021 PSC07 Cessation of Jamie Mcconaghy as a person with significant control on 6 September 2021
27 Sep 2021 PSC01 Notification of Alyssa Jhercie Bautista as a person with significant control on 6 September 2021
23 Sep 2021 TM01 Termination of appointment of Jamie Mcconaghy as a director on 6 September 2021
22 Sep 2021 AP01 Appointment of Ms Alyssa Jhercie Bautista as a director on 6 September 2021
17 Sep 2021 AD01 Registered office address changed from 71 Broadsmeath Tamworth B77 1DQ England to 99 Great North Road Woodlands Doncaster DN6 7NH on 17 September 2021
18 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted