- Company Overview for YPS SCAFFOLDING LIMITED (07412231)
- Filing history for YPS SCAFFOLDING LIMITED (07412231)
- People for YPS SCAFFOLDING LIMITED (07412231)
- More for YPS SCAFFOLDING LIMITED (07412231)
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
|
|
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
|
|
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
|
|
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
|
|
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 |