Download leads from Nexok and grow your business. Find out more

YALE Garage Holdings Ltd

Documents

Total Documents68
Total Pages264

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off
30 June 2015Final Gazette dissolved via voluntary strike-off
17 March 2015First Gazette notice for voluntary strike-off
17 March 2015First Gazette notice for voluntary strike-off
1 December 2014Application to strike the company off the register
1 December 2014Application to strike the company off the register
30 September 2014Termination of appointment of Sarah Joanne Kennedy as a director on 23 September 2014
30 September 2014Termination of appointment of Sarah Joanne Kennedy as a director on 23 September 2014
30 September 2014Termination of appointment of Sarah Joanne Kennedy as a secretary on 23 September 2014
30 September 2014Termination of appointment of Sarah Joanne Kennedy as a secretary on 23 September 2014
30 September 2014Termination of appointment of Andrew Gordon Kennedy as a director on 23 September 2014
30 September 2014Termination of appointment of Andrew Gordon Kennedy as a director on 23 September 2014
22 November 2012Registered office address changed from , 10Th Floor Temple Point, 1 Temple Row, Birmingham, B2 5LG on 22 November 2012
22 November 2012Registered office address changed from , 10Th Floor Temple Point, 1 Temple Row, Birmingham, B2 5LG on 22 November 2012
30 May 2012Registered office address changed from , Yale Garage Church Hill, Northfield, Birmingham, West Mids, B31 3UB, England on 30 May 2012
30 May 2012Registered office address changed from , Yale Garage Church Hill, Northfield, Birmingham, West Mids, B31 3UB, England on 30 May 2012
18 April 2012Total exemption small company accounts made up to 31 July 2011
18 April 2012Total exemption small company accounts made up to 31 July 2011
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 100
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 100
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 100
15 February 2011Total exemption small company accounts made up to 31 July 2010
15 February 2011Total exemption small company accounts made up to 31 July 2010
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
5 May 2010Total exemption small company accounts made up to 31 July 2009
5 May 2010Total exemption small company accounts made up to 31 July 2009
29 July 2009Return made up to 09/07/09; full list of members
29 July 2009Return made up to 09/07/09; full list of members
16 May 2009Total exemption small company accounts made up to 31 July 2008
16 May 2009Total exemption small company accounts made up to 31 July 2008
11 July 2008Return made up to 09/07/08; full list of members
11 July 2008Return made up to 09/07/08; full list of members
28 April 2008Registered office changed on 28/04/2008 from, 9 castle court, 2 castlegate way, dudley, west midlands, DY1 4RD
28 April 2008Registered office changed on 28/04/2008 from, 9 castle court, 2 castlegate way, dudley, west midlands, DY1 4RD
23 December 2007Total exemption small company accounts made up to 31 July 2007
23 December 2007Total exemption small company accounts made up to 31 July 2007
19 November 2007Registered office changed on 19/11/07 from: 90 worcester rd, hagley, west midlands, DY9 0NJ
19 November 2007Registered office changed on 19/11/07 from: 90 worcester rd hagley west midlands DY9 0NJ
17 July 2007Return made up to 09/07/07; full list of members
17 July 2007Return made up to 09/07/07; full list of members
15 May 2007Total exemption small company accounts made up to 31 July 2006
15 May 2007Total exemption small company accounts made up to 31 July 2006
30 August 2006Return made up to 09/07/06; full list of members
30 August 2006Return made up to 09/07/06; full list of members
27 April 2006Total exemption small company accounts made up to 31 July 2005
27 April 2006Total exemption small company accounts made up to 31 July 2005
6 September 2005Ad 15/07/04--------- £ si 99@1
6 September 2005Ad 15/07/04--------- £ si 99@1
26 August 2005Return made up to 09/07/05; full list of members
26 August 2005Return made up to 09/07/05; full list of members
7 August 2004Particulars of mortgage/charge
7 August 2004Particulars of mortgage/charge
27 July 2004New director appointed
27 July 2004New secretary appointed;new director appointed
27 July 2004New secretary appointed;new director appointed
27 July 2004New director appointed
27 July 2004New director appointed
27 July 2004New director appointed
27 July 2004New director appointed
27 July 2004New director appointed
13 July 2004Director resigned
13 July 2004Director resigned
13 July 2004Secretary resigned
13 July 2004Secretary resigned
9 July 2004Incorporation
9 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing