About

Registered Number: 05669564
Date of Incorporation: 09/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: 206 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9DE

 

Yaco Plumbing Ltd was established in 2006. There is one director listed for Yaco Plumbing Ltd at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DONKOR, Cythia 28 January 2006 11 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 01 May 2019
AAMD - Amended Accounts 17 January 2019
CS01 - N/A 14 January 2019
AA01 - Change of accounting reference date 01 November 2018
AA - Annual Accounts 30 October 2018
AAMD - Amended Accounts 10 September 2018
AAMD - Amended Accounts 10 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 22 June 2018
AA - Annual Accounts 19 June 2018
PSC01 - N/A 20 April 2018
DISS40 - Notice of striking-off action discontinued 07 February 2018
CS01 - N/A 06 February 2018
DISS16(SOAS) - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
DISS40 - Notice of striking-off action discontinued 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 31 October 2014
AA01 - Change of accounting reference date 31 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 11 September 2013
DISS40 - Notice of striking-off action discontinued 18 May 2013
AR01 - Annual Return 17 May 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
AAMD - Amended Accounts 16 November 2011
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 22 July 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 05 September 2008
363s - Annual Return 23 March 2007
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
NEWINC - New incorporation documents 09 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.