Advanced company searchLink opens in new window

YAU & SON LIMITED

Company number 04566727

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2011 DS01 Application to strike the company off the register
01 Dec 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
Statement of capital on 2010-12-01
  • GBP 2
01 Dec 2010 AD01 Registered office address changed from 14 Belle Vue Road Earl Shilton Leicestershire LE9 7PA on 1 December 2010
01 Dec 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
18 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Jan 2010 AR01 Annual return made up to 18 October 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Man Tim Yau on 18 October 2009
19 Jan 2010 CH03 Secretary's details changed for Yuk Ying Yau on 18 October 2009
29 May 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Oct 2008 363a Return made up to 18/10/08; no change of members
11 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
20 Dec 2007 363s Return made up to 18/10/07; no change of members
12 Jun 2007 AA Total exemption small company accounts made up to 31 October 2006
05 Jan 2007 363s Return made up to 18/10/06; full list of members
13 Jul 2006 AA Total exemption small company accounts made up to 31 October 2005
26 Oct 2005 363s Return made up to 18/10/05; full list of members
29 Jul 2005 AA Total exemption small company accounts made up to 31 October 2004
25 Oct 2004 363s Return made up to 18/10/04; full list of members
30 Jun 2004 AA Total exemption small company accounts made up to 31 October 2003
24 Oct 2003 363s Return made up to 18/10/03; full list of members
29 Oct 2002 88(2)R Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2
29 Oct 2002 287 Registered office changed on 29/10/02 from: 1ST floor, albany house 31 hurst street birmingham B5 4BD
29 Oct 2002 288a New director appointed