Advanced company searchLink opens in new window

YAY! PROPERTY MAINTENANCE LIMITED

Company number 11062064

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)
20 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 19 June 2020
10 Jul 2019 AD01 Registered office address changed from 602 Cumberland House 80 Scrubs Lane London NW10 6RF England to Olympia House Armitage Road London NW11 8RQ on 10 July 2019
09 Jul 2019 LIQ02 Statement of affairs
09 Jul 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-20
13 Feb 2019 TM01 Termination of appointment of James Madigan as a director on 20 October 2018
13 Dec 2018 MR04 Satisfaction of charge 110620640002 in full
19 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
15 May 2018 MR01 Registration of charge 110620640002, created on 15 May 2018
10 May 2018 MR01 Registration of charge 110620640001, created on 9 May 2018
28 Mar 2018 AD01 Registered office address changed from 28-30 Cricklewood Broadway London NW2 3HD England to 602 Cumberland House 80 Scrubs Lane London NW10 6RF on 28 March 2018
22 Nov 2017 PSC04 Change of details for Mr James Madigan as a person with significant control on 22 November 2017
22 Nov 2017 CH01 Director's details changed for Mr Anthony Timothy Madigan on 22 November 2017
22 Nov 2017 CH01 Director's details changed for Mr James Madigan on 22 November 2017
22 Nov 2017 PSC04 Change of details for Mr Anthony Timothy Madigan as a person with significant control on 22 November 2017
14 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-14
  • GBP 100