Advanced company searchLink opens in new window

YARDFARE LIMITED

Company number 02387436

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)
13 Oct 2023 AC92 Restoration by order of the court
30 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 27,581
02 Jun 2016 AD01 Registered office address changed from 4-6 Highfield Business Park Churchfields Industrial Estate St.Leonards-on-Sea East Sussex TN38 9UB to North House 198 High Street Tonbridge Kent TN9 1BE on 2 June 2016
18 Mar 2016 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 27,581
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
22 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 27,581
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
28 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
23 May 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
07 Feb 2011 TM01 Termination of appointment of Laurentia Matthews as a director
07 Feb 2011 TM02 Termination of appointment of Laurentia Matthews as a secretary
02 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
21 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Laurentia Marguerite Matthews on 22 May 2010
21 Jun 2010 CH01 Director's details changed for Peter Frederick Barker on 22 May 2010