Courier Workshop LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 12, 2015)
- 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
|
|
Last balance sheet date | 2014-03-31 | |
Cash in hand | £4,036 | -77.06% |
Liabilities | £233,493 | +94.42% |
Trade Debtors | £234,570 | +97.44% |
Total assets | £233,493 | +94.42% |
Total liabilities | £233,493 | +94.42% |
YCS YOUR COURIER SERVICES LIMITED
YPS RECRUITMENT (HEALTH WORKERS) LIMITED
YPS COURIER SERVICES LTD
Company type | Private Limited Company, Liquidation |
Company Number | 07059968 |
Record last updated | Thursday, April 14, 2016 2:53:20 PM UTC |
Official Address | 4 Unit Eden Business Centre South Stour Avenue Victoria There are 23 companies registered at this street |
Postal Code | TN237RS |
Sector | freight, transport, road |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 11, 2016 | Annual return | |
Registry | Mar 17, 2016 | Order to wind up | |
Notices | Mar 15, 2016 | Winding-up orders | |
Registry | Mar 9, 2016 | Change of registered office address | |
Registry | Mar 8, 2016 | First notification of strike-off action in london gazette | |
Notices | Feb 17, 2016 | Petitions to wind up | |
Registry | Feb 9, 2016 | Change of registered office address | |
Registry | Nov 18, 2015 | Change of particulars for director | |
Registry | Nov 2, 2015 | Change of registered office address | |
Registry | Aug 18, 2015 | Second filing with mud for form ar01 | |
Financials | Jun 12, 2015 | Annual accounts | |
Registry | Jun 6, 2015 | Notice of striking-off action discontinued | |
Registry | Jun 4, 2015 | Annual return | |
Registry | Apr 29, 2015 | Compulsory strike off suspended | |
Registry | Apr 14, 2015 | First notification of strike-off action in london gazette | |
Registry | Aug 4, 2014 | Annual return | |
Registry | Apr 2, 2014 | Company name change | |
Registry | Apr 2, 2014 | Change of name certificate | |
Financials | Dec 31, 2013 | Annual accounts | |
Registry | Jun 5, 2013 | Annual return | |
Registry | Mar 22, 2013 | Change of name certificate | |
Registry | Mar 22, 2013 | Company name change | |
Registry | Mar 12, 2013 | Change of accounting reference date | |
Financials | Dec 7, 2012 | Annual accounts | |
Registry | Oct 30, 2012 | Annual return | |
Registry | Dec 13, 2011 | Annual return 7059... | |
Financials | Nov 3, 2011 | Annual accounts | |
Registry | Sep 28, 2011 | Notice of change of name nm01 - resolution | |
Registry | Sep 8, 2011 | Change of name certificate | |
Registry | Sep 8, 2011 | Notice of change of name nm01 - resolution | |
Registry | Sep 8, 2011 | Company name change | |
Registry | Sep 2, 2011 | Change of name 10 | |
Registry | Aug 26, 2011 | Change of name 10 7059... | |
Registry | Aug 26, 2011 | Notice of change of name nm01 - resolution | |
Financials | Nov 22, 2010 | Annual accounts | |
Registry | Oct 28, 2010 | Annual return | |
Registry | Oct 28, 2009 | Appointment of a man as Director | |