THE YANKEE TRAVELLER LIMITED
Status | DISSOLVED |
Company No. | 04694641 |
Category | Private Limited Company |
Incorporated | 12 Mar 2003 |
Age | 21 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 16 days |
SUMMARY
THE YANKEE TRAVELLER LIMITED is an dissolved private limited company with number 04694641. It was incorporated 21 years, 2 months, 22 days ago, on 12 March 2003 and it was dissolved 3 years, 6 months, 16 days ago, on 17 November 2020. The company address is Union Suite The Union Building Union Suite The Union Building, Norwich, NR1 1BY, Norfolk, England.
Company Fillings
Termination director company with name termination date
Date: 21 Jan 2020
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Jessica Marie Coker
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Allan Coker
Change date: 2018-12-13
Documents
Appoint person director company with name date
Date: 13 Dec 2018
Action Date: 06 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-04-06
Officer name: Miss Jessica Marie Coker
Documents
Termination director company with name termination date
Date: 13 Dec 2018
Action Date: 06 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Marie Coker
Termination date: 2012-04-06
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Address
Type: AD01
New address: Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY
Change date: 2018-06-07
Old address: C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Address
Type: AD01
Old address: Aston House 58 Thorpe Road Norwich Norfolk NR1 1RY
Change date: 2016-01-12
New address: C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Termination secretary company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Coker
Documents
Second filing of form with form type
Date: 15 Apr 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name
Date: 08 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jessica Marie Coker
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Allan Coker
Change date: 2013-03-14
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Legacy
Date: 15 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 17 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 12 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-12
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Allan Coker
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/07; full list of members
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 07 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 07/04/05 from: 97 yarmouth road norwich norfolk NR7 0HF
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/04; full list of members
Documents
Legacy
Date: 15 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/04/04
Documents
Legacy
Date: 09 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/03/03--------- £ si 49@1=49 £ ic 1/50
Documents
Legacy
Date: 31 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
11 ROLLESTON STREET,LEICESTER,LE5 3SB
Number: | 08061988 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNT MEADOW HOUSE BURNT MEADOW ROAD,REDDITCH,B98 9PA
Number: | 06725244 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CRESCENT EAST,THORNTON CLEVELEYS,FY5 3LJ
Number: | 09803520 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 BUTTERFIELD,LUTON,LU2 8DL
Number: | 08278203 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMSAY COURT,SHEFFIELD,S11 9PH
Number: | 08058689 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST PAUL'S CONSULTANTS (UK) LIMITED
21 HENDERSON CLOSE,LONDON,NW10 0UD
Number: | 05689650 |
Status: | ACTIVE |
Category: | Private Limited Company |