THE YARN SHOP LIMITED

8 Providence Terrace, Bradford, BD13 3NJ
StatusDISSOLVED
Company No.09479280
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 9 months, 28 days

SUMMARY

THE YARN SHOP LIMITED is an dissolved private limited company with number 09479280. It was incorporated 9 years, 2 months, 22 days ago, on 09 March 2015 and it was dissolved 2 years, 9 months, 28 days ago, on 03 August 2021. The company address is 8 Providence Terrace, Bradford, BD13 3NJ.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2018

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-19

Officer name: Mr Robert Anthony Peters

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Mr Robert Anthony Peters

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-13

Officer name: Christopher Peters

Documents

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL LIGHTING LIMITED

SUITE 70 VIENNA HOUSE,BIRMINGHAM,B37 7GN

Number:03533616
Status:ACTIVE
Category:Private Limited Company

FIDELITY MORTGAGES LTD

42 COPLAND ROAD,STANFORD-LE-HOPE,SS17 0DF

Number:10554370
Status:ACTIVE
Category:Private Limited Company

HIRE 2 YOU LIMITED

UNIT A1 SMEED DEAN CENTRE,SITTINGBOURNE,ME10 3EW

Number:08771796
Status:ACTIVE
Category:Private Limited Company

J. STORES LTD

447 KENTON ROAD,HARROW,HA3 0XY

Number:07268044
Status:ACTIVE
Category:Private Limited Company

SS PRESTIGE LTD

91 PRINCESS STREET,MANCHESTER,M1 4HT

Number:10985177
Status:ACTIVE
Category:Private Limited Company

STONELEIGH PARK RESIDENTS MANAGEMENT COMPANY LIMITED

WHITEHOUSE COURT,WOLVERHAMPTON,WV10 7NW

Number:04151699
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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