- Company Overview for DARLINGTON Y C TRADING LIMITED (04199011)
- Filing history for DARLINGTON Y C TRADING LIMITED (04199011)
- People for DARLINGTON Y C TRADING LIMITED (04199011)
- More for DARLINGTON Y C TRADING LIMITED (04199011)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2017 | DS01 | Application to strike the company off the register | |
01 Dec 2017 | AD01 | Registered office address changed from Evolution, 1st Floor Church Row Darlington County Durham DL1 5QD to PO Box PO Box 506 PO Box 506 PO Box 506 Darlington Co. Durham DL1 9XE on 1 December 2017 | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | TM01 | Termination of appointment of Peter William John Locke as a director on 31 July 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | AD01 | Registered office address changed from C/O Evolution 2nd Floor Church Row Darlington County Durham DL1 5QD to Evolution, 1st Floor Church Row Darlington County Durham DL1 5QD on 7 May 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | TM01 | Termination of appointment of James Dickinson as a director | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
08 May 2013 | TM01 | Termination of appointment of Alasdair Ross as a director | |
08 May 2013 | TM01 | Termination of appointment of Lucy Groves as a director | |
26 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
10 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
10 May 2012 | AP01 | Appointment of Mr James Jonathan Dickinson as a director | |
10 May 2012 | AP01 | Appointment of Mr Richard Lindsay Kenelm Burrows as a director | |
10 May 2012 | AP01 | Appointment of Ms Lucy Groves as a director | |
10 May 2012 | AP01 | Appointment of Mr Peter Locke as a director |