Advanced company searchLink opens in new window

YMCL LIMITED

Company number 07002813

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-01-06
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