About

Registered Number: 05133914
Date of Incorporation: 20/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: 3 First Floor Margarethe House, Eismann Way, Corby, Northamptonshire, NN17 5ZB

 

Yello Van Hire Ltd was founded on 20 May 2004 and are based in Corby. This company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

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 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 11 March 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 10 August 2017
PSC01 - N/A 04 August 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 26 January 2015
AD04 - Change of location of company records to the registered office 27 May 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 07 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 28 January 2009
288b - Notice of resignation of directors or secretaries 26 June 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 24 January 2008
287 - Change in situation or address of Registered Office 11 October 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 11 July 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
363a - Annual Return 28 July 2005
353 - Register of members 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
AA - Annual Accounts 14 July 2005
225 - Change of Accounting Reference Date 14 July 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
287 - Change in situation or address of Registered Office 04 August 2004
287 - Change in situation or address of Registered Office 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.