About

Registered Number: 06781179
Date of Incorporation: 30/12/2008 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2019 (4 years and 4 months ago)
Registered Address: 37 Alma Vale Road, Bristol, BS8 2HL,

 

Founded in 2008, Yellowduck Interiors Ltd are based in Bristol, it's status is listed as "Dissolved". Baber, Timothy Paul is listed as a director of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABER, Timothy Paul 30 December 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2019
L64.07 - Release of Official Receiver 30 August 2019
COCOMP - Order to wind up 01 September 2017
DISS16(SOAS) - N/A 25 August 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
DISS40 - Notice of striking-off action discontinued 28 January 2017
CS01 - N/A 26 January 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AD01 - Change of registered office address 17 June 2016
AR01 - Annual Return 27 January 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AA - Annual Accounts 20 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 10 June 2014
AD01 - Change of registered office address 20 May 2014
AP04 - Appointment of corporate secretary 20 May 2014
TM02 - Termination of appointment of secretary 05 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 17 August 2012
TM01 - Termination of appointment of director 24 February 2012
AD01 - Change of registered office address 21 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 22 September 2011
CH01 - Change of particulars for director 05 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 15 September 2010
AD01 - Change of registered office address 15 July 2010
AR01 - Annual Return 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH04 - Change of particulars for corporate secretary 04 January 2010
287 - Change in situation or address of Registered Office 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
353a - Register of members in non-legible form 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
NEWINC - New incorporation documents 30 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.