About

Registered Number: 00308779
Date of Incorporation: 31/12/1935 (88 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 8 months ago)
Registered Address: Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY

 

Yeoman Developments (Winton) Ltd was founded on 31 December 1935 and are based in High Wycombe in Buckinghamshire, it's status at Companies House is "Dissolved". The business has no directors listed.

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 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 19 July 2017
RESOLUTIONS - N/A 29 March 2017
SH19 - Statement of capital 29 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2017
CAP-SS - N/A 29 March 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 30 June 2015
CH03 - Change of particulars for secretary 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AR01 - Annual Return 07 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2014
AD01 - Change of registered office address 11 December 2014
TM01 - Termination of appointment of director 24 November 2014
AP01 - Appointment of director 17 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 26 February 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 22 December 2010
CH03 - Change of particulars for secretary 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
363s - Annual Return 06 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
AA - Annual Accounts 18 February 2005
363s - Annual Return 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
AA - Annual Accounts 19 February 2004
287 - Change in situation or address of Registered Office 08 February 2004
363s - Annual Return 19 January 2004
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 07 January 2003
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
AA - Annual Accounts 31 January 2002
RESOLUTIONS - N/A 15 January 2002
363s - Annual Return 14 January 2002
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 02 January 2001
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
AUD - Auditor's letter of resignation 09 October 2000
287 - Change in situation or address of Registered Office 18 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
225 - Change of Accounting Reference Date 30 June 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 17 November 1999
RESOLUTIONS - N/A 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 30 December 1998
RESOLUTIONS - N/A 30 June 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 07 January 1998
288c - Notice of change of directors or secretaries or in their particulars 21 August 1997
RESOLUTIONS - N/A 27 July 1997
MEM/ARTS - N/A 27 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
MEM/ARTS - N/A 03 June 1997
RESOLUTIONS - N/A 25 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1997
RESOLUTIONS - N/A 27 January 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 24 December 1996
287 - Change in situation or address of Registered Office 13 May 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 10 January 1995
AA - Annual Accounts 10 January 1995
AA - Annual Accounts 06 December 1993
363s - Annual Return 06 December 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 04 January 1993
AA - Annual Accounts 05 January 1992
363b - Annual Return 05 January 1992
288 - N/A 16 July 1991
AA - Annual Accounts 10 January 1991
363a - Annual Return 10 January 1991
288 - N/A 20 July 1990
RESOLUTIONS - N/A 21 May 1990
CERTNM - Change of name certificate 16 May 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 12 January 1990
288 - N/A 01 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1989
287 - Change in situation or address of Registered Office 26 April 1989
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
288 - N/A 06 September 1988
288 - N/A 20 January 1988
288 - N/A 14 January 1988
363 - Annual Return 09 December 1987
AA - Annual Accounts 09 December 1987
363(C) - N/A 10 November 1987
288 - N/A 21 September 1987
RESOLUTIONS - N/A 10 August 1987
288 - N/A 10 March 1987
AA - Annual Accounts 10 December 1986
288 - N/A 06 September 1986

Mortgages & Charges

Description Date Status Charge by
Inst of charge 07 March 1963 Fully Satisfied

N/A

Legal charge 01 October 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.