- Company Overview for YGL18 LIMITED (02277630)
- Filing history for YGL18 LIMITED (02277630)
- People for YGL18 LIMITED (02277630)
- Charges for YGL18 LIMITED (02277630)
- Insolvency for YGL18 LIMITED (02277630)
- More for YGL18 LIMITED (02277630)
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) |
---|---|---|---|
11 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 August 2019 | |
29 Aug 2018 | AD01 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 29 August 2018 | |
28 Aug 2018 | LIQ02 | Statement of affairs | |
28 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | RESOLUTIONS |
Resolutions
|
|
25 May 2018 | MR04 | Satisfaction of charge 022776300010 in full | |
23 May 2018 | MR04 | Satisfaction of charge 022776300012 in full | |
23 May 2018 | MR04 | Satisfaction of charge 022776300011 in full | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
25 Jan 2018 | CH01 | Director's details changed for Mr Benjamin Joseph Keswick Weatherall on 2 May 2017 | |
25 Jan 2018 | CH03 | Secretary's details changed for Mr Benjamin Joseph Keswick Weatherall on 6 March 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
09 Jan 2018 | CH01 | Director's details changed for Mr Patrick Wallace on 8 January 2018 | |
21 Jun 2017 | CVA4 | Notice of completion of voluntary arrangement | |
13 Mar 2017 | MR01 | Registration of charge 022776300012, created on 3 March 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Mr Benjamin Joseph Keswick Weatherall on 6 March 2017 | |
06 Mar 2017 | CH03 | Secretary's details changed for Mr Benjamin Joseph Keswick Weatherall on 6 March 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from Station Road Industrial Park Brompton on Swale Richmond North Yorkshire DL10 7SN to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 6 March 2017 | |
16 Feb 2017 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
02 Feb 2017 | MR04 | Satisfaction of charge 9 in full | |
02 Feb 2017 | MR01 | Registration of charge 022776300010, created on 1 February 2017 | |
02 Feb 2017 | MR01 | Registration of charge 022776300011, created on 1 February 2017 |