Advanced company searchLink opens in new window

P YOUNG TRANSPORT LIMITED

Company number 04869024

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)
10 Aug 2021 COCOMP Order of court to wind up
05 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2021 DS01 Application to strike the company off the register
01 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
14 Sep 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
08 Sep 2020 AD01 Registered office address changed from 5 Littleton Lane Shepperton TW17 0NF England to 764 Browells Lane Feltham TW13 7EQ on 8 September 2020
05 Sep 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
26 Sep 2018 AA Unaudited abridged accounts made up to 30 September 2017
24 Sep 2018 AA01 Current accounting period extended from 29 September 2018 to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
05 Jul 2018 AD01 Registered office address changed from Unit 6 Littleton Lane Shepperton TW17 0NF England to 5 Littleton Lane Shepperton TW17 0NF on 5 July 2018
05 Jul 2018 AD01 Registered office address changed from 1a Market Place Chalfont St. Peter Gerrards Cross SL9 9DZ England to Unit 6 Littleton Lane Shepperton TW17 0NF on 5 July 2018
25 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
18 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
16 Nov 2017 PSC04 Change of details for Mr Anthony Michael Amer as a person with significant control on 16 November 2017
16 Nov 2017 AD01 Registered office address changed from 53a Packhorse Road Gerrards Cross SL9 8PE England to 1a Market Place Chalfont St. Peter Gerrards Cross SL9 9DZ on 16 November 2017
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2017 AA Micro company accounts made up to 30 September 2016
18 Oct 2016 AD01 Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG to 53a Packhorse Road Gerrards Cross SL9 8PE on 18 October 2016
25 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
28 Jun 2016 AP01 Appointment of Mr Anthony Michael Amer as a director on 28 June 2016
28 Jun 2016 TM01 Termination of appointment of Marian Gradinariu as a director on 28 June 2016