Advanced company searchLink opens in new window

YGL18 LIMITED

Company number 02277630

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-10
29 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-25
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