- Company Overview for YELLO CAR HIRE LIMITED (05133714)
- Filing history for YELLO CAR HIRE LIMITED (05133714)
- People for YELLO CAR HIRE LIMITED (05133714)
- Charges for YELLO CAR HIRE LIMITED (05133714)
- More for YELLO CAR HIRE LIMITED (05133714)
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) |
---|---|---|---|
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2024 | AD01 | Registered office address changed from Corny Enterprise Centre London Road Corby NN17 5EU England to 3 Kings Road Weldon Corby NN17 3LG on 16 July 2024 | |
06 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
11 Jul 2023 | AD01 | Registered office address changed from Studio 10, Corby Enterprise Centre London Road, Priors Hall Corby Northamptonshire NN17 5EU United Kingdom to Corny Enterprise Centre London Road Corby NN17 5EU on 11 July 2023 | |
24 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2022 | AA | Micro company accounts made up to 29 December 2020 | |
15 Aug 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
15 Aug 2022 | TM02 | Termination of appointment of William Evan John Parry as a secretary on 1 August 2022 | |
23 Dec 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
23 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
03 Aug 2020 | AD01 | Registered office address changed from 3 First Floor, Margarethe House Eismann Way Corby Northamptonshire NN17 5ZB to Studio 10, Corby Enterprise Centre London Road, Priors Hall Corby Northamptonshire NN17 5EU on 3 August 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
15 May 2020 | TM01 | Termination of appointment of William Evan John Parry as a director on 12 May 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Jul 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |