- Company Overview for YZ SOLUTIONS LIMITED (06810444)
- Filing history for YZ SOLUTIONS LIMITED (06810444)
- People for YZ SOLUTIONS LIMITED (06810444)
- Insolvency for YZ SOLUTIONS LIMITED (06810444)
- More for YZ SOLUTIONS LIMITED (06810444)
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) |
---|---|---|---|
27 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jan 2013 | AD01 | Registered office address changed from Europa House Coppicemere Drive Crewe Business Park Crewe Cheshire CW1 6GZ United Kingdom on 7 January 2013 | |
03 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2012 | AR01 |
Annual return made up to 31 August 2012 with full list of shareholders
Statement of capital on 2012-09-13
|
|
13 Sep 2012 | TM01 | Termination of appointment of Heather Jane Carter as a director on 1 December 2011 | |
15 Aug 2012 | CH01 | Director's details changed for Mr Simon David Carter on 15 August 2012 | |
15 Aug 2012 | CH01 | Director's details changed for Mrs Heather Jane Carter on 15 August 2012 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
15 Nov 2011 | CH01 | Director's details changed for Mr Simon David Carter on 31 August 2011 | |
15 Nov 2011 | CH01 | Director's details changed for Mrs Heather Jane Carter on 31 August 2011 | |
19 Jan 2011 | CERTNM |
Company name changed live agent LIMITED\certificate issued on 19/01/11
|
|
19 Jan 2011 | CONNOT | Change of name notice | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
26 Aug 2010 | TM01 | Termination of appointment of Ian Traynor as a director | |
18 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Mrs Heather Jane Carter on 18 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Ian Traynor on 18 February 2010 | |
04 Feb 2010 | 88(2) | Ad 15/09/09 gbp si 1@1=1 gbp ic 100/101 | |
07 Dec 2009 | AP01 | Appointment of Ian Traynor as a director |