- Company Overview for YCT LIMITED (06608709)
- Filing history for YCT LIMITED (06608709)
- People for YCT LIMITED (06608709)
- Charges for YCT LIMITED (06608709)
- More for YCT LIMITED (06608709)
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 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
25 May 2017 | AD01 | Registered office address changed from C/O Elliott Mortlock Busby & Co Limited Ground Floor Suite 6 Silvan Court , Sylvan Way Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope Essex SS17 0EY on 25 May 2017 | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
28 Jul 2016 | TM01 | Termination of appointment of Brian Edward Walker as a director on 24 June 2016 | |
06 Jun 2016 | AA | Accounts for a medium company made up to 31 March 2015 | |
22 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
16 Nov 2015 | AP01 | Appointment of Mr Peter James Keates as a director on 13 November 2015 | |
26 Aug 2015 | CERTNM |
Company name changed youngs container transport LTD\certificate issued on 26/08/15
|
|
26 Aug 2015 | CONNOT | Change of name notice | |
24 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Jun 2014 | AA01 | Previous accounting period shortened from 30 August 2014 to 31 March 2014 | |
19 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
13 Aug 2013 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 13 August 2013 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
31 May 2013 | AA01 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 | |
01 Aug 2012 | TM02 | Termination of appointment of Robert Hollyman as a secretary | |
01 Aug 2012 | TM01 | Termination of appointment of Robert Hollyman as a director | |
01 Aug 2012 | AP01 | Appointment of Brian Walker as a director |