Advanced company searchLink opens in new window

YMMS LIMITED

Company number 05446588

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)
16 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
16 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
16 Nov 2010 4.20 Statement of affairs with form 4.19
15 Nov 2010 600 Appointment of a voluntary liquidator
15 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-10
12 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
Statement of capital on 2010-05-12
  • GBP 2
12 May 2010 CH01 Director's details changed for Mr John Trevor Bolton on 1 October 2009
12 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
11 May 2009 363a Return made up to 09/05/09; full list of members
04 Nov 2008 AA Total exemption small company accounts made up to 31 May 2008
01 Oct 2008 363a Return made up to 09/05/08; full list of members
01 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
28 Feb 2008 AA Total exemption small company accounts made up to 31 May 2006
18 Feb 2008 363s Return made up to 09/05/07; full list of members
18 Feb 2008 363(288) Secretary's particulars changed
18 Feb 2008 363(287) Registered office changed on 18/02/08
18 Feb 2008 363(353) Location of register of members address changed
23 Oct 2007 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2006 363s Return made up to 09/05/06; full list of members
14 Jun 2006 363(288) Secretary resigned
09 Dec 2005 395 Particulars of mortgage/charge
29 Sep 2005 288a New secretary appointed
20 Sep 2005 288b Director resigned
09 May 2005 NEWINC Incorporation