- Company Overview for TAY YELLOW LTD (00036390)
- Filing history for TAY YELLOW LTD (00036390)
- People for TAY YELLOW LTD (00036390)
- More for TAY YELLOW LTD (00036390)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2019 | TM01 | Termination of appointment of James Alexander Urquhart as a director on 15 February 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from 7 Park Road Duffield Belper Derbyshire DE56 4GL England to 24 Holborn Viaduct London EC1A 2BN on 22 February 2019 | |
22 Feb 2019 | TM02 | Termination of appointment of Elizabeth Ann Hartley as a secretary on 15 February 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Elizabeth Ann Hartley as a director on 15 February 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Thomas Christopher Wrigley as a director on 15 February 2019 | |
22 Feb 2019 | AP01 | Appointment of James Alexander Urquhart as a director on 15 February 2019 | |
10 Jan 2017 | AC92 | Restoration by order of the court | |
07 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2012 | DS01 | Application to strike the company off the register | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
15 Jul 2011 | AR01 |
Annual return made up to 23 June 2011 with full list of shareholders
Statement of capital on 2011-07-15
|
|
09 Feb 2011 | CH01 | Director's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 | |
29 Oct 2010 | AA | Accounts for a small company made up to 31 July 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
06 May 2010 | AA | Accounts for a small company made up to 31 July 2009 | |
05 Feb 2010 | AD01 | Registered office address changed from 68 Park Road Duffield Derby Derbyshire DE56 4GR on 5 February 2010 | |
05 Feb 2010 | AP03 | Appointment of Mrs Elizabeth Ann Hartley as a secretary | |
05 Feb 2010 | AP01 | Appointment of Mrs Elizabeth Ann Hartley as a director | |
05 Feb 2010 | TM01 | Termination of appointment of Ian Hartley as a director | |
05 Feb 2010 | TM02 | Termination of appointment of Ian Hartley as a secretary | |
10 Sep 2009 | 288c | Director and secretary's change of particulars / ian hartley / 14/07/2009 | |
25 Jun 2009 | 363a | Return made up to 23/06/09; full list of members |