YNYSOWEN SURFACING LIMITED

04712690
ROBSON SCOTT ASSOCIATES 49 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD

Documents

Documents
Date Category Description Pages
01 Feb 2023 gazette Gazette Dissolved Liquidation 1 Buy now
01 Nov 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
25 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
12 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Apr 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Apr 2021 resolution Resolution 1 Buy now
06 Apr 2021 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
11 Mar 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
24 Dec 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 officers Termination of appointment of director (Jeffrey Walsh) 1 Buy now
17 Mar 2020 accounts Annual Accounts 9 Buy now
17 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Sep 2019 accounts Annual Accounts 8 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2019 officers Appointment of director (Mr Jeffrey Walsh) 2 Buy now
04 Jul 2018 accounts Annual Accounts 9 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 accounts Annual Accounts 8 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jul 2016 accounts Annual Accounts 6 Buy now
13 Apr 2016 annual-return Annual Return 5 Buy now
22 Jul 2015 accounts Annual Accounts 7 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
20 Jun 2014 accounts Annual Accounts 6 Buy now
23 Apr 2014 annual-return Annual Return 5 Buy now
01 Aug 2013 accounts Annual Accounts 6 Buy now
08 May 2013 annual-return Annual Return 5 Buy now
14 Sep 2012 accounts Annual Accounts 6 Buy now
28 Mar 2012 annual-return Annual Return 5 Buy now
11 Aug 2011 accounts Annual Accounts 6 Buy now
18 May 2011 annual-return Annual Return 5 Buy now
07 Jun 2010 accounts Annual Accounts 6 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 officers Change of particulars for director (Carol Walsh) 2 Buy now
12 Apr 2010 officers Change of particulars for director (John Morgan Walsh) 2 Buy now
02 Jul 2009 accounts Annual Accounts 7 Buy now
27 Mar 2009 annual-return Return made up to 26/03/09; full list of members 4 Buy now
24 Oct 2008 accounts Annual Accounts 7 Buy now
17 Jul 2008 annual-return Return made up to 26/03/08; no change of members 7 Buy now
22 Aug 2007 accounts Annual Accounts 7 Buy now
23 Apr 2007 annual-return Return made up to 26/03/07; full list of members 7 Buy now
12 Dec 2006 accounts Annual Accounts 7 Buy now
30 Mar 2006 annual-return Return made up to 26/03/06; full list of members 7 Buy now
04 Nov 2005 accounts Annual Accounts 7 Buy now
07 Apr 2005 annual-return Return made up to 26/03/05; full list of members 8 Buy now
25 Aug 2004 accounts Annual Accounts 6 Buy now
02 Apr 2004 annual-return Return made up to 26/03/04; full list of members 7 Buy now
04 Nov 2003 officers New director appointed 2 Buy now
17 Apr 2003 officers Secretary resigned 1 Buy now
17 Apr 2003 officers New director appointed 2 Buy now
08 Apr 2003 resolution Resolution 10 Buy now
08 Apr 2003 capital Ad 26/03/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 Apr 2003 officers New secretary appointed 2 Buy now
08 Apr 2003 officers Director resigned 1 Buy now
08 Apr 2003 address Registered office changed on 08/04/03 from: 29 rhodfa sweldon barry vale of glamorgan CF62 5AD 1 Buy now
26 Mar 2003 incorporation Incorporation Company 7 Buy now