Advanced company searchLink opens in new window

YWC GROUP LIMITED

Company number 01939258

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)
24 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 18 January 2020
16 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 18 January 2019
14 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 18 January 2018
10 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Feb 2017 AD01 Registered office address changed from Hellaby Industrial Estate Hellaby Rotherham South Yorkshire S66 8HN to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 10 February 2017
07 Feb 2017 4.20 Statement of affairs with form 4.19
07 Feb 2017 600 Appointment of a voluntary liquidator
07 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-19
08 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
01 Sep 2016 TM01 Termination of appointment of Kevin Taylor as a director on 10 June 2016
28 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
02 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 60,800
16 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
07 Oct 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 60,800
07 Oct 2014 TM01 Termination of appointment of Steven Roger Cousins as a director on 30 June 2014
10 Jul 2014 AP03 Appointment of Steven Roger Cousins as a secretary
10 Jul 2014 AP01 Appointment of Steven Roger Cousins as a director on 25 July 2006
23 May 2014 TM01 Termination of appointment of Jonathan Bailey as a director
03 Jan 2014 AA Group of companies' accounts made up to 31 March 2013