YANG SING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Liquidators' statement of receipts and payments to 2025-07-05 |
28/08/2428 August 2024 | Liquidators' statement of receipts and payments to 2024-07-05 |
18/10/2318 October 2023 | Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-18 |
22/07/2322 July 2023 | Registered office address changed from Canton House 34 Princess Street Manchester Greater Manchester M1 4JY England to Greg's Building 1 Booth Street Manchester M2 4DU on 2023-07-22 |
22/07/2322 July 2023 | Resolutions |
22/07/2322 July 2023 | Resolutions |
22/07/2322 July 2023 | Statement of affairs |
22/07/2322 July 2023 | Appointment of a voluntary liquidator |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | Confirmation statement made on 2023-01-26 with no updates |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
24/11/2224 November 2022 | Compulsory strike-off action has been discontinued |
24/11/2224 November 2022 | Compulsory strike-off action has been discontinued |
23/11/2223 November 2022 | Total exemption full accounts made up to 2021-04-30 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/01/206 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
10/08/1810 August 2018 | APPOINTMENT TERMINATED, DIRECTOR SUE YEUNG |
10/08/1810 August 2018 | SECRETARY APPOINTED MS BONNIE SUE YIN YEUNG |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/03/1727 March 2017 | DIRECTOR APPOINTED MISS SUE YIN YEUNG |
27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 34 PRINCESS STREET MANCHESTER LANCASHIRE M1 4JY |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
01/02/161 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/02/1510 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
04/08/144 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/07/1425 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037016660003 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/01/1427 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
28/01/1328 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
28/01/1328 January 2013 | APPOINTMENT TERMINATED, SECRETARY GERRY YEUNG |
19/04/1219 April 2012 | APPOINTMENT TERMINATED, DIRECTOR GERRY YEUNG |
30/01/1230 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
08/02/118 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
01/02/101 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
05/03/085 March 2008 | 30/04/07 TOTAL EXEMPTION FULL |
13/02/0813 February 2008 | RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS |
08/03/078 March 2007 | FULL ACCOUNTS MADE UP TO 30/04/06 |
22/02/0722 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | DIRECTOR RESIGNED |
10/11/0610 November 2006 | NEW DIRECTOR APPOINTED |
24/02/0624 February 2006 | FULL ACCOUNTS MADE UP TO 30/04/05 |
03/02/063 February 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
07/02/057 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | FULL ACCOUNTS MADE UP TO 30/04/04 |
10/02/0410 February 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | FULL ACCOUNTS MADE UP TO 30/04/03 |
10/02/0310 February 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | FULL ACCOUNTS MADE UP TO 30/04/02 |
26/02/0226 February 2002 | FULL ACCOUNTS MADE UP TO 30/04/01 |
06/02/026 February 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
04/06/014 June 2001 | FULL ACCOUNTS MADE UP TO 30/04/00 |
08/02/018 February 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
07/03/007 March 2000 | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
04/11/994 November 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00 |
02/07/992 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/993 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/991 June 1999 | S80A AUTH TO ALLOT SEC 18/05/99 |
02/05/992 May 1999 | NEW DIRECTOR APPOINTED |
02/05/992 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/04/9922 April 1999 | DIRECTOR RESIGNED |
22/04/9922 April 1999 | SECRETARY RESIGNED |
22/04/9922 April 1999 | REGISTERED OFFICE CHANGED ON 22/04/99 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX |
24/03/9924 March 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/03/9918 March 1999 | COMPANY NAME CHANGED ALTCOM 203 LIMITED CERTIFICATE ISSUED ON 19/03/99 |
26/01/9926 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of YANG SING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company