Founded in 2002, William Yirrell Ltd has its registered office in Handforth. There are 2 directors listed as Bodimeade, Christine Joyce, Bodimeade, Colin James for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BODIMEADE, Christine Joyce | 12 September 2002 | - | 1 |
BODIMEADE, Colin James | 12 September 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 February 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 19 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 September 2015 | |
AD01 - Change of registered office address | 24 July 2014 | |
RESOLUTIONS - N/A | 22 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 July 2014 | |
4.20 - N/A | 22 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 June 2014 | |
DISS16(SOAS) - N/A | 05 December 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AR01 - Annual Return | 03 September 2012 | |
AA - Annual Accounts | 21 May 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 31 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 August 2010 | |
AA - Annual Accounts | 19 March 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 03 September 2008 | |
AA - Annual Accounts | 07 March 2008 | |
363a - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 25 July 2007 | |
363a - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 09 March 2006 | |
363a - Annual Return | 19 September 2005 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 14 September 2004 | |
AA - Annual Accounts | 08 April 2004 | |
363s - Annual Return | 09 September 2003 | |
288b - Notice of resignation of directors or secretaries | 01 November 2002 | |
288b - Notice of resignation of directors or secretaries | 01 November 2002 | |
288a - Notice of appointment of directors or secretaries | 03 October 2002 | |
288a - Notice of appointment of directors or secretaries | 03 October 2002 | |
225 - Change of Accounting Reference Date | 03 October 2002 | |
287 - Change in situation or address of Registered Office | 03 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2002 | |
RESOLUTIONS - N/A | 10 September 2002 | |
287 - Change in situation or address of Registered Office | 10 September 2002 | |
NEWINC - New incorporation documents | 30 August 2002 |