-
VERY YELLOW LORRY LIMITED - The Old Bank, 187a Ashley Road, Hale, Cheshire, United Kingdom
Company Information
- Company registration number
- 08371226
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Old Bank
- 187a Ashley Road
- Hale
- Cheshire
- WA15 9SQ The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ UK
Management
- Managing Directors
- SMITH, Anna-Maria
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-23
- Dissolved on
- 2023-04-09
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Ross Andrew Mcginn
- Mr Geoffrey Ronald Smith
- Mr Roger Geoffrey Sutherland Smith
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- SSG LONDON LIMITED
- Filing of Accounts
- Due Date: 2018-04-30
- Last Date: 2016-01-31
- Annual Return
- Due Date: 2018-02-06
- Last Date: 2017-01-23
-
VERY YELLOW LORRY LIMITED Company Description
- VERY YELLOW LORRY LIMITED is a ltd registered in United Kingdom with the Company reg no 08371226. Its current trading status is "closed". It was registered 2013-01-23. It was previously called SSG LONDON LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 2016-01-31.It can be contacted at The Old Bank .
Get VERY YELLOW LORRY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Very Yellow Lorry Limited - The Old Bank, 187a Ashley Road, Hale, Cheshire, United Kingdom
Did you know? kompany provides original and official company documents for VERY YELLOW LORRY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-01-09) - LIQ14
-
gazette-dissolved-liquidation (2023-04-09) - GAZ2
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-24) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-24) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-07-31) - LIQ10
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-17) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-13) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-08) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-02-01) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-02-01) - 600
-
resolution (2018-02-01) - RESOLUTIONS
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-10-30) - AA01
-
resolution (2017-11-06) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-03-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-07) - AR01
keyboard_arrow_right 2015
-
change-person-director-company (2015-03-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-24) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-08-04) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-10-03) - AA
-
termination-director-company-with-name-termination-date (2014-08-04) - TM01
-
termination-director-company-with-name-termination-date (2014-08-01) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-01-16) - AD01
-
termination-director-company (2014-04-07) - TM01
-
termination-director-company-with-name-termination-date (2014-04-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-08) - AR01
-
termination-director-company-with-name-termination-date (2014-07-14) - TM01
-
certificate-change-of-name-company (2014-07-14) - CERTNM
-
appoint-person-director-company-with-name-date (2014-07-14) - AP01
-
change-person-director-company-with-change-date (2014-07-14) - CH01
keyboard_arrow_right 2013
-
incorporation-company (2013-01-23) - NEWINC
-
appoint-person-director-company-with-name-date (2013-10-01) - AP01
-
appoint-person-director-company-with-name-date (2013-04-29) - AP01
-
termination-director-company-with-name-termination-date (2013-05-01) - TM01