Advanced company searchLink opens in new window

YONKO CONTRACTORS LIMITED

Company number 05270643

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)
14 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2010 L64.07 Completion of winding up
16 Jan 2008 COCOMP Order of court to wind up
19 Nov 2007 288b Director resigned
19 Nov 2007 288b Director resigned
19 Nov 2007 288b Director resigned
14 Jun 2007 288a New director appointed
05 Jun 2007 287 Registered office changed on 05/06/07 from: newtown house newtown road liphook hampshire GU30 7DX
22 Feb 2007 288a New director appointed
17 Feb 2007 288a New director appointed
08 Nov 2006 363a Return made up to 27/10/06; full list of members
30 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
15 Dec 2005 88(2)R Ad 06/04/05--------- £ si 99@1
02 Dec 2005 363a Return made up to 27/10/05; full list of members
23 Aug 2005 225 Accounting reference date extended from 31/10/05 to 31/12/05
30 Oct 2004 288b Director resigned
30 Oct 2004 288b Secretary resigned
30 Oct 2004 288a New director appointed
30 Oct 2004 288a New secretary appointed
30 Oct 2004 287 Registered office changed on 30/10/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
27 Oct 2004 NEWINC Incorporation