- Company Overview for YOUNG'S CONTRACTORS UK LIMITED (05024337)
- Filing history for YOUNG'S CONTRACTORS UK LIMITED (05024337)
- People for YOUNG'S CONTRACTORS UK LIMITED (05024337)
- More for YOUNG'S CONTRACTORS UK LIMITED (05024337)
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
|
|
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 |