- Company Overview for YMCL LIMITED (07002813)
- Filing history for YMCL LIMITED (07002813)
- People for YMCL LIMITED (07002813)
- Charges for YMCL LIMITED (07002813)
- Insolvency for YMCL LIMITED (07002813)
- More for YMCL LIMITED (07002813)
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) |
---|---|---|---|
12 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2015 | |
14 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2014 | |
14 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2013 | |
20 Jan 2012 | 2.24B | Administrator's progress report to 6 January 2012 | |
11 Jan 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Sep 2011 | 2.24B | Administrator's progress report to 1 August 2011 | |
28 Jul 2011 | F2.18 | Notice of deemed approval of proposals | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Apr 2011 | 2.17B | Statement of administrator's proposal | |
29 Mar 2011 | AD01 | Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ England on 29 March 2011 | |
15 Mar 2011 | 2.16B | Statement of affairs with form 2.14B | |
11 Feb 2011 | 2.12B | Appointment of an administrator | |
28 Jan 2011 | TM01 | Termination of appointment of David Wilson as a director | |
28 Jan 2011 | TM01 | Termination of appointment of Nicholas King as a director | |
10 Dec 2010 | AD01 | Registered office address changed from Tickton Hall Tickton Beverley East Yorkshire HU17 9RX on 10 December 2010 | |
18 Nov 2010 | CH01 | Director's details changed for David Paul Wilson on 26 August 2010 | |
08 Nov 2010 | TM01 | Termination of appointment of Andrew Foreman as a director | |
05 Nov 2010 | AR01 |
Annual return made up to 27 August 2010 with full list of shareholders
Statement of capital on 2010-11-05
|
|
19 Jan 2010 | AD01 | Registered office address changed from Yorkshire Accountancy Limited Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF United Kingdom on 19 January 2010 | |
12 Jan 2010 | CERTNM |
Company name changed eco modular living LIMITED\certificate issued on 12/01/10
|
|
12 Jan 2010 | CONNOT | Change of name notice | |
22 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Dec 2009 | AP01 | Appointment of David Paul Wilson as a director |