Advanced company searchLink opens in new window

YARDLEY WORKWEAR LIMITED

Company number 07711275

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)
06 May 2017 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jun 2016 4.68 Liquidators' statement of receipts and payments to 12 January 2016
02 Feb 2015 600 Appointment of a voluntary liquidator
02 Feb 2015 LIQ MISC OC Court order insolvency:C.O. To remove/replace liquidator
02 Feb 2015 4.40 Notice of ceasing to act as a voluntary liquidator
02 Sep 2014 AD01 Registered office address changed from 5 Fortnum Close Birmingham B33 0LG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 September 2014
22 Aug 2014 4.20 Statement of affairs with form 4.19
22 Aug 2014 600 Appointment of a voluntary liquidator
22 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
01 Aug 2014 AP01 Appointment of Mr Laurence Murray as a director on 1 August 2014
08 Jul 2014 CERTNM Company name changed fortnum workwear LIMITED\certificate issued on 08/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-07
12 Mar 2014 CERTNM Company name changed fortnum tool hire & workwear LTD\certificate issued on 12/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-12
06 Sep 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
24 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Nov 2012 TM01 Termination of appointment of Darren John Roberts as a director on 9 November 2012
15 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
20 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted