Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Villiers Street Central LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 23, 2008)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

YUILL CENTRAL LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02932017
Record last updated Tuesday, September 30, 2014 7:49:29 PM UTC
Official Address Baker Tilly Restructuring And Recovery LLp 2 Whitehall Quay City Hunslet, City And Hunslet
There are 65 companies registered at this street
Postal Code LS14HG
Sector General construction & civil engineering

Charts

Visits

VILLIERS STREET CENTRAL LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Dec 30, 2012 Three appointments: 3 men Three appointments: 3 men
Registry Dec 30, 2012 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Dec 30, 2012 Six appointments: 2 companies and 4 men Six appointments: 2 companies and 4 men
Registry Dec 30, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 30, 2012 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Registry Dec 30, 2012 Appointment of a woman Appointment of a woman
Registry Nov 1, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 1, 2011 Liquidator's progress report Liquidator's progress report
Registry Aug 1, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jun 28, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 19, 2011 Liquidator's progress report 2932... Liquidator's progress report 2932...
Registry Jul 6, 2010 Liquidator's progress report Liquidator's progress report
Registry Jan 15, 2010 Liquidator's progress report 2932... Liquidator's progress report 2932...
Registry Jan 9, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 9, 2009 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jan 9, 2009 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Dec 31, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 31, 2008 Resignation of a director Resignation of a director
Registry Dec 31, 2008 Resignation of a director 2932... Resignation of a director 2932...
Financials Dec 23, 2008 Annual accounts Annual accounts
Registry Jan 14, 2008 Annual return Annual return
Financials Oct 10, 2007 Annual accounts Annual accounts
Registry Apr 2, 2007 Resignation of a director Resignation of a director
Financials Feb 1, 2007 Annual accounts Annual accounts
Registry Jan 16, 2007 Annual return Annual return
Registry Jan 2, 2007 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 14, 2006 Appointment of a secretary Appointment of a secretary
Registry Dec 12, 2006 Resignation of a secretary Resignation of a secretary
Registry Dec 1, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 30, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2932... Declaration of satisfaction in full or in part of a mortgage or charge 2932...
Registry Mar 8, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 28, 2006 Appointment of a director Appointment of a director
Registry Feb 22, 2006 Company name change Company name change
Registry Feb 22, 2006 Change of name certificate Change of name certificate
Registry Feb 14, 2006 Resignation of a director Resignation of a director
Registry Feb 14, 2006 Resignation of a secretary Resignation of a secretary
Registry Feb 14, 2006 Appointment of a director Appointment of a director
Registry Feb 14, 2006 Resignation of a director Resignation of a director
Registry Feb 14, 2006 Appointment of a secretary Appointment of a secretary
Registry Feb 14, 2006 Appointment of a director Appointment of a director
Registry Feb 3, 2006 Resignation of one Chief Executive and one Director (a man) Resignation of one Chief Executive and one Director (a man)
Registry Jan 5, 2006 Annual return Annual return
Financials Aug 5, 2005 Annual accounts Annual accounts
Registry Dec 29, 2004 Annual return Annual return
Financials Jul 27, 2004 Annual accounts Annual accounts
Registry Jan 27, 2004 Annual return Annual return
Financials Aug 15, 2003 Annual accounts Annual accounts
Registry Jan 7, 2003 Annual return Annual return
Financials Jul 18, 2002 Annual accounts Annual accounts
Registry Dec 27, 2001 Annual return Annual return
Financials Dec 27, 2001 Annual accounts Annual accounts
Registry Oct 26, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 18, 2001 Particulars of a mortgage or charge 2932... Particulars of a mortgage or charge 2932...
Registry Jun 18, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 23, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 2, 2001 Annual return Annual return
Financials Jan 2, 2001 Annual accounts Annual accounts
Registry Jul 20, 2000 Appointment of a director Appointment of a director
Registry Jun 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 2932... Declaration of satisfaction in full or in part of a mortgage or charge 2932...
Registry Jun 21, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 7, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 2932... Declaration of satisfaction in full or in part of a mortgage or charge 2932...
Registry Mar 7, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 31, 2000 Resignation of a director Resignation of a director
Financials Dec 29, 1999 Annual accounts Annual accounts
Registry Dec 29, 1999 Annual return Annual return
Registry Dec 18, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 17, 1999 Resignation of a director Resignation of a director
Registry Aug 13, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 20, 1999 Appointment of a director Appointment of a director
Registry Dec 30, 1998 Annual return Annual return
Financials Dec 30, 1998 Annual accounts Annual accounts
Registry Sep 16, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 30, 1998 Particulars of a mortgage or charge 2932... Particulars of a mortgage or charge 2932...
Registry Jun 15, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 21, 1998 Particulars of a mortgage or charge 2932... Particulars of a mortgage or charge 2932...
Registry Apr 28, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 2, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 20, 1998 Particulars of a mortgage or charge 2932... Particulars of a mortgage or charge 2932...
Registry Jan 27, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 8, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 31, 1997 Annual return Annual return
Financials Dec 31, 1997 Annual accounts Annual accounts
Registry Dec 23, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 1, 1997 Particulars of a mortgage or charge 2932... Particulars of a mortgage or charge 2932...
Registry Jul 28, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 1, 1997 Particulars of a mortgage or charge 2932... Particulars of a mortgage or charge 2932...
Registry May 27, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 24, 1996 Annual accounts Annual accounts
Registry Dec 24, 1996 Annual return Annual return
Registry Nov 3, 1996 Resignation of a secretary Resignation of a secretary
Registry Oct 30, 1996 Appointment of a secretary Appointment of a secretary
Registry Oct 24, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 4, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 1, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 2, 1996 Director resigned, new director appointed 2932... Director resigned, new director appointed 2932...
Registry Apr 19, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 29, 1995 Annual return Annual return
Financials Dec 29, 1995 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)