Advanced company searchLink opens in new window

Y.C.(NO.2) LIMITED

Company number 04310961

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 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2010 DS01 Application to strike the company off the register
14 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2009-11-09
  • GBP 1
08 Oct 2009 CH01 Director's details changed for Timothy Peter Weller on 7 October 2009
07 Sep 2009 AA Accounts made up to 31 March 2009
29 Oct 2008 363a Return made up to 25/10/08; full list of members
10 Sep 2008 AA Accounts made up to 31 March 2008
03 Feb 2008 AA Accounts made up to 31 March 2007
30 Oct 2007 363a Return made up to 25/10/07; full list of members
18 Oct 2007 AA Full accounts made up to 31 March 2006
04 Apr 2007 288c Secretary's particulars changed
03 Apr 2007 287 Registered office changed on 03/04/07 from: dawson house great sankey warrington WA5 3LW
27 Oct 2006 363a Return made up to 25/10/06; full list of members
03 Aug 2006 288a New director appointed
03 Aug 2006 288b Director resigned
06 Apr 2006 288b Director resigned
07 Mar 2006 288b Director resigned
02 Feb 2006 AA Full accounts made up to 31 March 2005
14 Nov 2005 363a Return made up to 25/10/05; full list of members
05 Sep 2005 288b Director resigned
01 Feb 2005 AA Full accounts made up to 31 March 2004
03 Nov 2004 363a Return made up to 25/10/04; full list of members
20 May 2004 AA Full accounts made up to 31 March 2003