Advanced company searchLink opens in new window

MI YUNG LIMITED

Company number 06605707

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)
11 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
13 Oct 2011 4.68 Liquidators' statement of receipts and payments to 9 September 2011
25 Mar 2011 4.68 Liquidators' statement of receipts and payments to 9 March 2011
22 Mar 2010 4.20 Statement of affairs with form 4.19
22 Mar 2010 600 Appointment of a voluntary liquidator
22 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-10
19 Mar 2010 AD01 Registered office address changed from 129 Allenby Road Leeds LS11 5RR on 19 March 2010
13 Feb 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Feb 2010 AC92 Restoration by order of the court
17 Nov 2009 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
04 Aug 2009 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2009 652a Application for striking-off
17 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
26 Jun 2008 288a Secretary appointed albert wong
26 Jun 2008 288a Director appointed mi yung man
26 Jun 2008 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
26 Jun 2008 287 Registered office changed on 26/06/2008 from 1 dunderdale street longridge preston lancashire PR3 3WB england
02 Jun 2008 288b Appointment Terminated Director pcs (Directors) LIMITED
02 Jun 2008 288b Appointment Terminated Secretary pcs (Secretaries) LIMITED
29 May 2008 NEWINC Incorporation