YELLOWHAMMER BARS LIMITED

Register to unlock more data on OkredoRegister

YELLOWHAMMER BARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06528971

Incorporation date

09/03/2008

Size

Group

Contacts

Registered address

Registered address

2 Temple Back East, Temple Quay, Bristol BS1 6EGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2008)
dot icon21/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon08/07/2013
First Gazette notice for compulsory strike-off
dot icon06/05/2013
Director's details changed for Lawrence James Edwards on 2013-05-07
dot icon06/05/2013
Director's details changed for Andrew Edginton on 2013-05-07
dot icon28/04/2013
Termination of appointment of Scott Barraclough as a director on 2013-04-05
dot icon28/04/2013
Termination of appointment of Derek Lloyd Parfitt as a director on 2013-04-05
dot icon28/04/2013
Appointment of Lawrence James Edwards as a director on 2013-04-05
dot icon28/04/2013
Appointment of Andrew Edginton as a director on 2013-04-05
dot icon05/12/2012
Group of companies' accounts made up to 2012-02-29
dot icon09/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon23/06/2011
Group of companies' accounts made up to 2011-02-28
dot icon15/06/2011
Second filing of AP01 previously delivered to Companies House
dot icon10/05/2011
Termination of appointment of Scott Barraclough as a secretary
dot icon10/05/2011
Appointment of Ovalsec Limited as a secretary
dot icon09/05/2011
Registered office address changed from , Bloxham Mill Barford Road, Bloxham, Oxfordshire, OX15 4FF on 2011-05-10
dot icon09/05/2011
Secretary's details changed for Mr Scott Barraclough on 2011-05-01
dot icon09/05/2011
Director's details changed for Mr Scott Barraclough on 2011-05-01
dot icon09/05/2011
Director's details changed for Mr Derek Lloyd Parfitt on 2011-05-01
dot icon09/05/2011
Termination of appointment of Hilary Thomas as a director
dot icon17/04/2011
Director's details changed for Mr Scott Barraclough on 2011-04-18
dot icon14/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon12/04/2011
Director's details changed for Mr Derek Parfitt on 2011-01-01
dot icon12/04/2011
Director's details changed for Mr Derek Parfitt on 2011-01-01
dot icon11/04/2011
Director's details changed for Mr Scott Barraclough on 2011-01-01
dot icon11/04/2011
Secretary's details changed for Mr Scott Barraclough on 2011-01-01
dot icon11/04/2011
Director's details changed
dot icon11/04/2011
Termination of appointment of Derek Parfitt as a director
dot icon04/04/2011
Appointment of Mr Derek Lloyd Parfitt as a director
dot icon03/03/2011
Termination of appointment of James Spragg as a director
dot icon01/12/2010
Appointment of Mr Derek Parfitt as a director
dot icon01/12/2010
Director's details changed for Mrs Hilary Christine Thomas on 2010-11-16
dot icon01/12/2010
Appointment of Mrs Hilary Christine Thomas as a director
dot icon19/10/2010
Resolutions
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/10/2010
Appointment of Mr James Forrester Spragg as a director
dot icon23/08/2010
Group of companies' accounts made up to 2010-02-28
dot icon31/03/2010
Appointment of Mr Scott Barraclough as a director
dot icon31/03/2010
Termination of appointment of Milos Brajovic as a director
dot icon18/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon06/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon15/11/2009
Resolutions
dot icon10/11/2009
Statement of capital following an allotment of shares on 2009-11-11
dot icon09/11/2009
Statement of capital following an allotment of shares on 2009-11-10
dot icon31/03/2009
Return made up to 10/03/09; full list of members
dot icon11/08/2008
Director appointed milos brajovic
dot icon10/08/2008
Appointment Terminated Director jason granite
dot icon21/05/2008
Accounting reference date shortened from 31/03/2009 to 28/02/2009
dot icon13/05/2008
Registered office changed on 14/05/2008 from, 20 piccadilly, london, W1J 0DG, uk
dot icon30/04/2008
Certificate of change of name
dot icon14/03/2008
Secretary appointed scott barraclough
dot icon13/03/2008
Director appointed jason granite
dot icon13/03/2008
Appointment Terminated Director york place company nominees LIMITED
dot icon13/03/2008
Registered office changed on 14/03/2008 from, 12 york place, leeds, west yorkshire, LS1 2DS, england
dot icon13/03/2008
Appointment Terminated Secretary york place company secretaries LIMITED
dot icon09/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2012
dot iconLast change occurred
28/02/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2012
dot iconNext account date
28/02/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YELLOWHAMMER BARS LIMITED

YELLOWHAMMER BARS LIMITED is an(a) Dissolved company incorporated on 09/03/2008 with the registered office located at 2 Temple Back East, Temple Quay, Bristol BS1 6EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YELLOWHAMMER BARS LIMITED?

toggle

YELLOWHAMMER BARS LIMITED is currently Dissolved. It was registered on 09/03/2008 and dissolved on 21/10/2013.

Where is YELLOWHAMMER BARS LIMITED located?

toggle

YELLOWHAMMER BARS LIMITED is registered at 2 Temple Back East, Temple Quay, Bristol BS1 6EG.

What does YELLOWHAMMER BARS LIMITED do?

toggle

YELLOWHAMMER BARS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for YELLOWHAMMER BARS LIMITED?

toggle

The latest filing was on 21/10/2013: Final Gazette dissolved via compulsory strike-off.