THE YELLER PUBLICATIONS LIMITED

26 Whitehall Road, Leeds, LS12 1BE
StatusDISSOLVED
Company No.02773191
CategoryPrivate Limited Company
Incorporated14 Dec 1992
Age31 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution13 Oct 2015
Years8 years, 7 months, 4 days

SUMMARY

THE YELLER PUBLICATIONS LIMITED is an dissolved private limited company with number 02773191. It was incorporated 31 years, 5 months, 3 days ago, on 14 December 1992 and it was dissolved 8 years, 7 months, 4 days ago, on 13 October 2015. The company address is 26 Whitehall Road, Leeds, LS12 1BE.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 13 May 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 May 2015

Action Date: 13 May 2015

Category: Capital

Type: SH19

Date: 2015-05-13

Capital : 3 GBP

Documents

View document PDF

Legacy

Date: 13 May 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/04/15

Documents

View document PDF

Resolution

Date: 13 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr David John King

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Mccall

Change date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley Gilroy Mark Highfield

Change date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John King

Documents

View document PDF

Termination director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Murray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Gilroy Mark Highfield

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Cammiade

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-06

Old address: P O Box 168 Wellington Street Lleds West Yorkshire LS1 1RF

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fry

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2011

Action Date: 01 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-01

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Murray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Cammiade

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Paterson

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Mccall

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Cooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr john anthony fry

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy bowdler

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/03; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 15 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 27 May 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 02 Nov 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD

Documents

View document PDF

Legacy

Date: 03 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 27/02/98--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Memorandum articles

Date: 20 Mar 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 18/03/98 from: link house 25 west street poole dorset BH15 1LL

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 16 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 05 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF


Some Companies

CATE VENTURES LIMITED

2 MONICA COURT,WELWYN GARDEN CITY,AL8 6LB

Number:09254934
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVID GLENNIE SERVICES LIMITED

108 PARKHEAD CRESCENT,WEST LOTHIAN,EH55 8BE

Number:SC147951
Status:ACTIVE
Category:Private Limited Company

ELIZABETH ASH SPACES LTD

4 BERNARDS,BRENTWOOD,CM14 4JL

Number:11768365
Status:ACTIVE
Category:Private Limited Company

EUROGRIND GDR LIMITED

EURO GRIND LIMITED ALLOY INDUSTRIAL ESTATE,SWANSEA,SA8 4EN

Number:09815482
Status:ACTIVE
Category:Private Limited Company

MARCHIONI LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11810178
Status:ACTIVE
Category:Private Limited Company

MS MONEY EXCHANGE LTD

4 WESTBOURNE PARADE UXBRIDGE ROAD,UXBRIDGE,UB10 0NY

Number:11572488
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source