Advanced company searchLink opens in new window

Y CONSTRUCTION LTD

Company number 07823417

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)
20 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 17 July 2018
31 Jul 2017 600 Appointment of a voluntary liquidator
31 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-18
31 Jul 2017 LIQ02 Statement of affairs
17 Jul 2017 AD01 Registered office address changed from , First Floor 21-23 High Street, Histon, Cambridge, CB24 9JD, England to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 17 July 2017
08 Jun 2017 CH01 Director's details changed for Mr Jason Lee Brown on 7 June 2017
07 Jun 2017 AD01 Registered office address changed from , C/O C/O Aston Shaw, the Union Building 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 7 June 2017
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Jan 2016 AD01 Registered office address changed from , 58 Thorpe Road, Norwich, Norfolk, NR1 1RY to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 5 January 2016
26 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10
02 Jul 2015 AAMD Amended total exemption small company accounts made up to 31 October 2013
30 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10
28 Oct 2013 CH01 Director's details changed for Mr Jason Lee Brown on 28 October 2013
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 10
20 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
01 Nov 2012 CH01 Director's details changed for Mr Jason Lee Brown on 7 March 2012
26 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)