Yard-o-led Pencil Company Ltd was registered on 03 February 1934 and are based in Haywards Heath, it has a status of "Dissolved". We don't currently know the number of employees at this company. There is only one director listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TUFNELL, Timothy John | N/A | 30 June 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 August 2018 | |
LIQ13 - N/A | 24 May 2018 | |
LIQ03 - N/A | 10 April 2018 | |
RESOLUTIONS - N/A | 21 February 2017 | |
4.70 - N/A | 21 February 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 February 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 February 2017 | |
CS01 - N/A | 20 February 2017 | |
AP01 - Appointment of director | 12 January 2017 | |
AR01 - Annual Return | 04 March 2016 | |
AA - Annual Accounts | 07 January 2016 | |
TM01 - Termination of appointment of director | 23 December 2015 | |
TM01 - Termination of appointment of director | 22 December 2015 | |
AP01 - Appointment of director | 18 September 2015 | |
TM01 - Termination of appointment of director | 04 September 2015 | |
AP04 - Appointment of corporate secretary | 27 February 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AD01 - Change of registered office address | 24 February 2015 | |
AA - Annual Accounts | 28 January 2015 | |
TM02 - Termination of appointment of secretary | 16 May 2014 | |
AD01 - Change of registered office address | 16 May 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AA01 - Change of accounting reference date | 17 July 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AD01 - Change of registered office address | 24 November 2010 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH04 - Change of particulars for corporate secretary | 03 March 2010 | |
AA - Annual Accounts | 25 November 2009 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 02 September 2008 | |
363a - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363s - Annual Return | 06 March 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363s - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 24 July 2005 | |
288b - Notice of resignation of directors or secretaries | 14 March 2005 | |
363s - Annual Return | 09 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2004 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 03 March 2004 | |
AA - Annual Accounts | 01 December 2003 | |
363s - Annual Return | 21 February 2003 | |
287 - Change in situation or address of Registered Office | 21 February 2003 | |
AA - Annual Accounts | 03 December 2002 | |
288a - Notice of appointment of directors or secretaries | 22 March 2002 | |
288b - Notice of resignation of directors or secretaries | 22 March 2002 | |
363s - Annual Return | 20 March 2002 | |
AA - Annual Accounts | 13 March 2002 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 January 2002 | |
225 - Change of Accounting Reference Date | 28 January 2002 | |
318 - Location of directors' service contracts | 27 January 2002 | |
353 - Register of members | 27 January 2002 | |
325 - Location of register of directors' interests in shares etc | 27 January 2002 | |
225 - Change of Accounting Reference Date | 10 December 2001 | |
287 - Change in situation or address of Registered Office | 10 December 2001 | |
288b - Notice of resignation of directors or secretaries | 07 August 2001 | |
288b - Notice of resignation of directors or secretaries | 07 August 2001 | |
288b - Notice of resignation of directors or secretaries | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2001 | |
AA - Annual Accounts | 27 April 2001 | |
363s - Annual Return | 02 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2000 | |
RESOLUTIONS - N/A | 15 November 2000 | |
287 - Change in situation or address of Registered Office | 29 August 2000 | |
353 - Register of members | 22 August 2000 | |
325a - Location of register of directors' interests in shares etc where the register is in non-legible form | 22 August 2000 | |
325 - Location of register of directors' interests in shares etc | 22 August 2000 | |
353a - Register of members in non-legible form | 22 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2000 | |
AA - Annual Accounts | 21 April 2000 | |
363s - Annual Return | 07 April 2000 | |
AUD - Auditor's letter of resignation | 05 June 1999 | |
225 - Change of Accounting Reference Date | 15 March 1999 | |
363s - Annual Return | 14 March 1999 | |
AA - Annual Accounts | 12 January 1999 | |
288b - Notice of resignation of directors or secretaries | 16 November 1998 | |
288b - Notice of resignation of directors or secretaries | 21 June 1998 | |
288a - Notice of appointment of directors or secretaries | 21 June 1998 | |
363s - Annual Return | 19 March 1998 | |
AA - Annual Accounts | 11 January 1998 | |
RESOLUTIONS - N/A | 28 July 1997 | |
RESOLUTIONS - N/A | 28 July 1997 | |
RESOLUTIONS - N/A | 28 July 1997 | |
363s - Annual Return | 27 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 1996 | |
AA - Annual Accounts | 22 August 1996 | |
363s - Annual Return | 20 June 1996 | |
AA - Annual Accounts | 28 December 1995 | |
363s - Annual Return | 13 July 1995 | |
AA - Annual Accounts | 22 December 1994 | |
363s - Annual Return | 28 June 1994 | |
288 - N/A | 24 May 1994 | |
AA - Annual Accounts | 04 October 1993 | |
363s - Annual Return | 22 August 1993 | |
288 - N/A | 22 August 1993 | |
287 - Change in situation or address of Registered Office | 23 July 1993 | |
AA - Annual Accounts | 06 January 1993 | |
363s - Annual Return | 23 October 1992 | |
288 - N/A | 07 May 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 1991 | |
AA - Annual Accounts | 07 July 1991 | |
363b - Annual Return | 07 July 1991 | |
395 - Particulars of a mortgage or charge | 12 June 1991 | |
395 - Particulars of a mortgage or charge | 12 June 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 1991 | |
288 - N/A | 15 November 1990 | |
395 - Particulars of a mortgage or charge | 16 August 1990 | |
AA - Annual Accounts | 17 July 1990 | |
363 - Annual Return | 09 July 1990 | |
AA - Annual Accounts | 28 July 1989 | |
363 - Annual Return | 28 July 1989 | |
288 - N/A | 23 March 1989 | |
288 - N/A | 28 July 1988 | |
AA - Annual Accounts | 14 July 1988 | |
363 - Annual Return | 14 July 1988 | |
287 - Change in situation or address of Registered Office | 14 July 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 May 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 May 1988 | |
AA - Annual Accounts | 18 April 1988 | |
363 - Annual Return | 23 February 1988 | |
AA - Annual Accounts | 01 December 1987 | |
AA - Annual Accounts | 03 January 1987 | |
363 - Annual Return | 31 October 1986 | |
AA - Annual Accounts | 30 May 1986 | |
NEWINC - New incorporation documents | 03 February 1934 |
Description | Date | Status | Charge by |
---|---|---|---|
Letter of offset | 05 June 1991 | Fully Satisfied |
N/A |
Debenture | 05 June 1991 | Fully Satisfied |
N/A |
Debenture | 31 July 1990 | Fully Satisfied |
N/A |
Legal mortgage | 28 March 1977 | Fully Satisfied |
N/A |
A registered charge | 18 January 1935 | Fully Satisfied |
N/A |
A registered charge | 16 November 1934 | Fully Satisfied |
N/A |
A registered charge | 13 October 1934 | Fully Satisfied |
N/A |
A registered charge | 14 September 1934 | Fully Satisfied |
N/A |
A registered charge | 01 May 1934 | Fully Satisfied |
N/A |
Series of debentures | 16 February 1934 | Fully Satisfied |
N/A |