Advanced company searchLink opens in new window

YOUNG'S CONTRACTORS UK LIMITED

Company number 05024337

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)
15 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
18 Jun 2009 AA Total exemption full accounts made up to 31 January 2009
05 Feb 2009 363a Return made up to 23/01/09; full list of members
21 May 2008 AA Total exemption full accounts made up to 31 January 2008
02 Apr 2008 363a Return made up to 23/01/08; full list of members
02 Apr 2008 288c Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / Date of Birth was: 29-Jun-2002, now: none; HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF
14 Mar 2008 288c Director's Change of Particulars / leonard young / 15/02/2008 / HouseName/Number was: no 1-, now: barrio ibarra no 27; Street was: 1 izqd, now: bajo-b; Area was: esteban de zabala, now: 48393; Post Town was: 48300 gernika-lumo, now: forua; Region was: bizkaia, now: bizkaya/vizkaya
12 Mar 2008 287 Registered office changed on 12/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE
07 Mar 2008 288c Director's Change of Particulars / leonard young / 11/02/2008 / HouseName/Number was: , now: no 1-; Street was: no 1-1IZAD, now: 1 izqd
13 Jul 2007 AA Total exemption full accounts made up to 31 January 2007
29 Jan 2007 363a Return made up to 23/01/07; full list of members
29 Jan 2007 288b Director resigned
23 Oct 2006 AA Total exemption full accounts made up to 31 January 2006
26 Jan 2006 363a Return made up to 23/01/06; full list of members
28 Dec 2005 AA Total exemption full accounts made up to 31 January 2005
01 Feb 2005 363s Return made up to 23/01/05; full list of members
01 Feb 2005 363(288) Secretary's particulars changed;director's particulars changed
01 Dec 2004 287 Registered office changed on 01/12/04 from: 12 sheet street windsor berkshire SL4 1BG
11 Feb 2004 288a New director appointed
27 Jan 2004 288a New director appointed
27 Jan 2004 288b Secretary resigned