Advanced company searchLink opens in new window

SOUTH YORKSHIRE RENTALS LIMITED

Company number 04974402

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2010 DS01 Application to strike the company off the register
04 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
01 Dec 2009 AA01 Previous accounting period shortened from 31 December 2009 to 30 June 2009
16 Jun 2009 288b Appointment Terminated Director dawn holmes
25 Feb 2009 AA Accounts made up to 31 December 2008
10 Dec 2008 288a Director appointed anthony dakin
26 Nov 2008 363a Return made up to 24/11/08; full list of members
01 May 2008 AA Accounts made up to 31 December 2007
28 Nov 2007 363a Return made up to 24/11/07; full list of members
16 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
11 Dec 2006 363s Return made up to 24/11/06; change of members
28 Apr 2006 AA Total exemption small company accounts made up to 31 December 2005
21 Apr 2006 88(2)R Ad 01/03/06--------- £ si 1@1=1 £ ic 1/2
26 Jan 2006 363s Return made up to 24/11/05; full list of members
26 Jan 2006 363(288) Director's particulars changed
28 Apr 2005 AA Accounts made up to 31 December 2004
28 Apr 2005 225 Accounting reference date extended from 30/11/04 to 31/12/04
01 Dec 2004 363s Return made up to 24/11/04; full list of members
27 May 2004 288b Director resigned
27 May 2004 288a New director appointed
27 May 2004 287 Registered office changed on 27/05/04 from: 3 gillott dell, wickersley rotherham south yorkshire S66 1BF
24 Nov 2003 NEWINC Incorporation