- Company Overview for MINSTER CHAUFFEURS LIMITED (05084721)
- Filing history for MINSTER CHAUFFEURS LIMITED (05084721)
- People for MINSTER CHAUFFEURS LIMITED (05084721)
- More for MINSTER CHAUFFEURS LIMITED (05084721)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2021 | DS01 | Application to strike the company off the register | |
18 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
10 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
20 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
24 Nov 2017 | AD01 | Registered office address changed from 23 Burns Way Clifford Nr Boston Spa Wetherby West Yorkshire LS23 6TA to 130 High Street, Boston Spa High Street Boston Spa Wetherby LS23 6BW on 24 November 2017 | |
20 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
|
|
22 Mar 2014 | CH03 | Secretary's details changed for Richard James Millington on 5 March 2014 | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
20 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
15 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 |