Advanced company searchLink opens in new window

F.P. YOUNGS TRANSPORT LIMITED

Company number 01430741

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2010 4.68 Liquidators' statement of receipts and payments to 22 June 2010
17 Aug 2010 4.72 Return of final meeting in a creditors' voluntary winding up
11 Feb 2010 4.68 Liquidators' statement of receipts and payments to 22 December 2009
09 Feb 2009 288b Appointment Terminated Director robert hollyman
07 Jan 2009 600 Appointment of a voluntary liquidator
07 Jan 2009 4.20 Statement of affairs with form 4.19
07 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-23
09 Dec 2008 287 Registered office changed on 09/12/2008 from 35 ballards lane london N3 1XW
14 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
22 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
22 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Jun 2008 363a Return made up to 14/05/08; full list of members
23 Nov 2007 AAMD Amended full accounts made up to 30 November 2006
16 Oct 2007 AA Accounts for a medium company made up to 30 November 2006
17 Jul 2007 363a Return made up to 14/05/07; full list of members
10 Mar 2007 AAMD Amended accounts made up to 30 November 2003
02 Jan 2007 AA Accounts for a medium company made up to 30 November 2005
25 May 2006 363a Return made up to 14/05/06; full list of members
09 Aug 2005 395 Particulars of mortgage/charge
26 Jul 2005 363a Return made up to 14/05/05; full list of members
26 Jul 2005 AA Accounts for a medium company made up to 30 November 2004
01 Jun 2005 288b Director resigned
01 Jun 2005 288b Director resigned
04 Mar 2005 395 Particulars of mortgage/charge