Advanced company searchLink opens in new window

YPS SCAFFOLDING LIMITED

Company number 07412231

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50
18 Nov 2015 CH01 Director's details changed for Mr Mark William Sandells on 18 November 2015
02 Nov 2015 AD01 Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 2 November 2015
29 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50
29 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2014 DS01 Application to strike the company off the register
08 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 50
14 Jul 2014 TM01 Termination of appointment of Howard Givney as a director on 27 June 2014
22 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
18 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
05 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
18 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Mar 2013 AA01 Current accounting period shortened from 31 October 2013 to 31 March 2013
31 Oct 2012 AA Accounts for a dormant company made up to 31 October 2012
19 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
19 Oct 2012 AD01 Registered office address changed from Andrew James House Brodge Road Ashford Kent TN23 1BB United Kingdom on 19 October 2012
18 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
25 Nov 2011 AP01 Appointment of Mr Howard Givney as a director
27 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
19 Oct 2010 NEWINC Incorporation