Advanced company searchLink opens in new window

5YP LTD

Company number 08442450

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)
11 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
26 May 2021 600 Appointment of a voluntary liquidator
26 May 2021 LIQ10 Removal of liquidator by court order
23 Feb 2021 AD01 Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 23 February 2021
22 Feb 2021 600 Appointment of a voluntary liquidator
22 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-09
22 Feb 2021 LIQ01 Declaration of solvency
21 May 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
27 Jul 2019 AA Micro company accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 AD01 Registered office address changed from 1st Floor, Unit 1 Beacontree Plaza Gillette Way Reading RG2 0BS England to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA on 14 March 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
24 Oct 2017 CH01 Director's details changed for Mr Adam Frederick Cons on 24 October 2017
18 Jul 2017 CH01 Director's details changed for Ms Breda O'reilly on 18 July 2017
29 Jun 2017 AA Micro company accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
15 Feb 2017 CH01 Director's details changed for Ms Breda O'reilly on 15 February 2017
15 Feb 2017 CH01 Director's details changed for Mr Adam Frederick Cons on 15 February 2017
15 Feb 2017 AD01 Registered office address changed from 1 Shoreham Lane Sevenoaks Kent TN13 3DT to 1st Floor, Unit 1 Beacontree Plaza Gillette Way Reading RG2 0BS on 15 February 2017
08 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
03 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015