About

Registered Number: 03973389
Date of Incorporation: 14/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: MICHAEL COTTON, Baggy Lodge, Croyde Bay, Braunton, Devon, EX33 1PA

 

Founded in 2000, Yarner Ltd have registered office in Braunton, Devon, it's status at Companies House is "Dissolved". The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 09 May 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 21 April 2011
AR01 - Annual Return 25 May 2010
CH04 - Change of particulars for corporate secretary 25 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 10 May 2010
AD01 - Change of registered office address 29 December 2009
225 - Change of Accounting Reference Date 31 July 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 13 December 2004
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
363s - Annual Return 26 April 2004
288c - Notice of change of directors or secretaries or in their particulars 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 25 February 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 21 July 2003
287 - Change in situation or address of Registered Office 21 July 2003
288c - Notice of change of directors or secretaries or in their particulars 21 July 2003
288c - Notice of change of directors or secretaries or in their particulars 21 July 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 13 November 2001
287 - Change in situation or address of Registered Office 20 July 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 15 September 2000
CERTNM - Change of name certificate 25 July 2000
NEWINC - New incorporation documents 14 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.