Advanced company searchLink opens in new window

Y50 LIMITED

Company number SC245323

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)
13 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Mar 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2009 410(Scot) Particulars of a mortgage or charge / charge no: 16
17 Jun 2008 288b Appointment terminated director ian bostock
16 May 2008 288b Appointment terminated secretary ian bostock
12 May 2008 363a Return made up to 10/03/08; full list of members
26 Feb 2008 410(Scot) Particulars of a mortgage or charge / charge no: 15
27 Dec 2007 AA Total exemption small company accounts made up to 31 August 2006
20 Dec 2007 410(Scot) Partic of mort/charge *
21 Aug 2007 410(Scot) Partic of mort/charge *
07 Aug 2007 410(Scot) Partic of mort/charge *
03 Aug 2007 410(Scot) Partic of mort/charge *
03 Aug 2007 410(Scot) Partic of mort/charge *
08 Jun 2007 410(Scot) Partic of mort/charge *
28 Mar 2007 363s Return made up to 10/03/07; full list of members
02 Feb 2007 288a New secretary appointed;new director appointed
31 Jan 2007 288b Secretary resigned;director resigned
08 Jan 2007 288c Director's particulars changed
17 Nov 2006 AA Total exemption small company accounts made up to 31 August 2005
19 Sep 2006 363s Return made up to 10/03/06; full list of members
11 Aug 2006 288b Director resigned
21 Jun 2006 288a New secretary appointed;new director appointed
21 Jun 2006 288b Director resigned
21 Jun 2006 288b Secretary resigned