Advanced company searchLink opens in new window

YCT LIMITED

Company number 06608709

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)
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
  • GBP 4
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
  • RES15 ‐ Change company name resolution on 2015-08-07
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
  • GBP 4
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
  • GBP 4
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