Advanced company searchLink opens in new window

WHITE YOUNG GREEN QUEST TRUSTEE LIMITED

Company number 04387285

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2016 DS01 Application to strike the company off the register
14 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
09 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
12 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
16 Feb 2015 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
29 Oct 2013 AD01 Registered office address changed from C/O Arndale Court Otley Road Headingley Leeds LS6 2UJ United Kingdom on 29 October 2013
28 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 CH01 Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
26 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
26 Oct 2012 CH01 Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
04 Jan 2012 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
22 Dec 2011 AP01 Appointment of Mr Benjamin Warwick Whitworth as a director
21 Dec 2011 TM01 Termination of appointment of Lawrence Hall as a director
06 Dec 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
29 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
29 Oct 2010 TM02 Termination of appointment of Caroline Farbridge as a secretary
15 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
15 Oct 2010 TM02 Termination of appointment of Nicola Nixon as a secretary
15 Oct 2010 TM01 Termination of appointment of Nicola Nixon as a director