The Damn Yankee Limited

DataGardener
dissolved

The Damn Yankee Limited

03892979Private Limited With Share Capital

Kendal House 41 Scotland Street, Sheffield, S37BS
Incorporated

13/12/1999

Company Age

26 years

Directors

3

Employees

SIC Code

56101

Risk

Company Overview

Registration, classification & business activity

The Damn Yankee Limited (03892979) is a private limited with share capital incorporated on 13/12/1999 (26 years old) and registered in sheffield, S37BS. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Incorporated 13/12/1999
S37BS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

5

Shareholders

Board of Directors

2

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:22-01-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-08-2017
Resolution
Category:Resolution
Date:31-08-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2016
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:28-04-2016
Capital Allotment Shares
Category:Capital
Date:28-04-2016
Resolution
Category:Resolution
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Capital Allotment Shares
Category:Capital
Date:13-06-2011
Resolution
Category:Resolution
Date:08-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2009
Legacy
Category:Mortgage
Date:30-10-2009
Legacy
Category:Mortgage
Date:27-10-2009
Legacy
Category:Annual Return
Date:09-01-2009
Legacy
Category:Mortgage
Date:06-11-2008
Legacy
Category:Mortgage
Date:05-11-2008
Legacy
Category:Officers
Date:11-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2008
Legacy
Category:Mortgage
Date:10-05-2008
Legacy
Category:Annual Return
Date:10-01-2008
Legacy
Category:Mortgage
Date:10-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2007
Legacy
Category:Annual Return
Date:16-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2006
Legacy
Category:Annual Return
Date:04-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2005
Legacy
Category:Mortgage
Date:27-01-2005
Legacy
Category:Mortgage
Date:27-01-2005
Legacy
Category:Annual Return
Date:12-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2004
Legacy
Category:Annual Return
Date:23-01-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2003
Legacy
Category:Annual Return
Date:02-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2002
Legacy
Category:Annual Return
Date:11-01-2002
Legacy
Category:Mortgage
Date:25-10-2001
Legacy
Category:Mortgage
Date:12-09-2001
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-2001
Legacy
Category:Annual Return
Date:19-12-2000
Legacy
Category:Officers
Date:24-08-2000
Legacy
Category:Capital
Date:08-06-2000
Legacy
Category:Accounts
Date:12-01-2000
Legacy
Category:Capital
Date:12-01-2000
Legacy
Category:Officers
Date:23-12-1999
Legacy
Category:Officers
Date:23-12-1999
Legacy
Category:Address
Date:23-12-1999
Legacy
Category:Officers
Date:23-12-1999
Legacy
Category:Officers
Date:23-12-1999
Incorporation Company
Category:Incorporation
Date:13-12-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/10/2017
Filing Date29/10/2016
Latest Accounts31/01/2016

Trading Addresses

14 Hardwick Road, Sutton Coldfield, West Midlands, B743BU
Kendal House, 41 Scotland Street, Sheffield, S37BSRegistered

Contact

Kendal House 41 Scotland Street, Sheffield, S37BS