CHROME YELLOW BOOKS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
| 12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
| 30/10/2430 October 2024 | Application to strike the company off the register |
| 31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
| 29/08/2429 August 2024 | Micro company accounts made up to 2024-03-31 |
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 12/04/2412 April 2024 | Termination of appointment of Sonia Ann Collins as a director on 2024-01-08 |
| 12/04/2412 April 2024 | Appointment of Mr Michael John Collins as a director on 2024-01-08 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-03-31 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-04-04 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 4 MARKET HILL, CLARE SUDBURY SUFFOLK CO10 8NN |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
| 05/04/185 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/03/1831 March 2018 | DISS40 (DISS40(SOAD)) |
| 06/03/186 March 2018 | FIRST GAZETTE |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/04/1619 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
| 03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/04/1510 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
| 04/02/154 February 2015 | 05/01/15 STATEMENT OF CAPITAL GBP 4 |
| 14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/04/1411 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
| 04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/04/1325 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/04/1220 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
| 20/04/1220 April 2012 | SECRETARY APPOINTED MR MICHAEL JOHN COLLINS |
| 19/04/1219 April 2012 | APPOINTMENT TERMINATED, SECRETARY ALETTA COLLINS |
| 04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/04/1113 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
| 12/04/1112 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / ALETTA COLLINS / 04/04/2011 |
| 01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/04/109 April 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
| 09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SONIA ANN COLLINS / 03/04/2010 |
| 02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/05/094 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/04/098 April 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
| 19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 08/04/088 April 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
| 16/04/0716 April 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
| 20/04/0620 April 2006 | NEW DIRECTOR APPOINTED |
| 20/04/0620 April 2006 | NEW SECRETARY APPOINTED |
| 20/04/0620 April 2006 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
| 20/04/0620 April 2006 | DIRECTOR RESIGNED |
| 20/04/0620 April 2006 | SECRETARY RESIGNED |
| 04/04/064 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company