YEW CONTRACTING LTD

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

05/02/225 February 2022 Application to strike the company off the register

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

25/02/1925 February 2019 CESSATION OF OLIVIA KROKOVA AS A PSC

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM SUITE F10 THE LODGE FIELDHOUSE INDUSTRIAL ESTATE ROCHDALE LANCASHIRE OL12 0AA UNITED KINGDOM

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 76 HIGH STREET RUNCORN WA7 1JH ENGLAND

View Document

08/01/188 January 2018 PREVSHO FROM 31/10/2017 TO 05/04/2017

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM UNIT 37 WEBB ELLIS BUSINESS PARK RUGBY CV21 2NP ENGLAND

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARDO CASTILLEJOS / 14/12/2016

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUARDO CASTILLEJOS

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM SENECA HOUSE BUNTSFORD PARK ROAD BROMSGROVE WORCS B60 3DX

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVIA KROKOVA

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR EDUARDO CASTILLEJOS

View Document

17/12/1617 December 2016 REGISTERED OFFICE CHANGED ON 17/12/2016 FROM 15 HOLCOMBE STREET DERBY DE23 8HZ UNITED KINGDOM

View Document

26/10/1626 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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