Advanced company searchLink opens in new window

YSTC LIMITED

Company number 06403755

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)
23 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 17 May 2021
11 Jun 2020 AD01 Registered office address changed from 130 130 the Orient Trafford Centre Manchester M17 8EH United Kingdom to Greg's Building 1 Booth Street Manchester M2 4DU on 11 June 2020
04 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-18
01 Jun 2020 LIQ02 Statement of affairs
01 Jun 2020 600 Appointment of a voluntary liquidator
15 Oct 2019 AA Unaudited abridged accounts made up to 30 April 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
26 Oct 2018 AA Unaudited abridged accounts made up to 30 April 2018
26 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
20 Feb 2018 PSC07 Cessation of Kui Shum Yeung as a person with significant control on 20 February 2018
20 Feb 2018 TM01 Termination of appointment of Harry(Kui Shum) Yeung as a director on 20 February 2018
10 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
24 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
15 Feb 2017 AD01 Registered office address changed from The Cottages Regent Road Altrincham Cheshire WA14 1RX to 130 130 the Orient Trafford Centre Manchester M17 8EH on 15 February 2017
27 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
26 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Dec 2014 MR01 Registration of charge 064037550001, created on 2 December 2014
24 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
24 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
29 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013