Advanced company searchLink opens in new window

YSB RECYCLING LIMITED

Company number 05197869

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)
28 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
10 May 2011 4.68 Liquidators' statement of receipts and payments to 10 April 2011
04 Nov 2010 4.68 Liquidators' statement of receipts and payments to 10 October 2010
04 May 2010 4.68 Liquidators' statement of receipts and payments to 10 April 2010
16 Nov 2009 AD01 Registered office address changed from C/O Unity Business Services Llp Unity House Clive Street Bolton BL1 1ET on 16 November 2009
09 Nov 2009 4.68 Liquidators' statement of receipts and payments to 10 October 2009
30 Apr 2009 4.68 Liquidators' statement of receipts and payments to 10 April 2009
03 Nov 2008 4.68 Liquidators' statement of receipts and payments to 10 October 2008
11 Oct 2007 2.24B Administrator's progress report
11 Oct 2007 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Oct 2007 2.16B Statement of affairs
09 Oct 2007 2.26B Amended certificate of constitution of creditors' committee
25 Sep 2007 2.23B Result of meeting of creditors
05 Sep 2007 2.17B Statement of administrator's proposal
16 Jul 2007 287 Registered office changed on 16/07/07 from: unit 10 warth industrial park bury lancashire BL9 9NB
12 Jul 2007 2.12B Appointment of an administrator
20 Jun 2007 288a New director appointed
19 Feb 2007 225 Accounting reference date extended from 31/08/06 to 28/02/07
11 Sep 2006 363s Return made up to 05/08/06; full list of members
11 Sep 2006 363(288) Secretary's particulars changed
03 Jun 2006 AA Total exemption full accounts made up to 31 August 2005
01 Nov 2005 363s Return made up to 05/08/05; full list of members
28 Apr 2005 288a New director appointed
30 Oct 2004 287 Registered office changed on 30/10/04 from: suite 133, silk house park green macclesfield SK11 7QJ