Advanced company searchLink opens in new window

YORKSHIRE CAR PEOPLE LTD

Company number 07669443

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2022 AA Micro company accounts made up to 30 June 2021
11 Nov 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 June 2020
24 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-23
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
20 Jul 2020 PSC01 Notification of Mohammed Zohaib Sharif as a person with significant control on 6 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
15 Jul 2020 PSC07 Cessation of Zaka Ur Rehman as a person with significant control on 10 June 2020
14 Jul 2020 TM01 Termination of appointment of Zaka Ur Rehman as a director on 10 June 2020
06 Jul 2020 AD01 Registered office address changed from 3 Homeview Terrace Bradford BD8 8QU United Kingdom to 330 Blackmoorfoot Road Huddersfield HD4 5QU on 6 July 2020
06 Jul 2020 AP01 Appointment of Mr Mohammed Zohaib Sharif as a director on 1 July 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
26 May 2020 AP01 Appointment of Mr Zaka Ur Rehman as a director on 22 May 2020
26 May 2020 PSC01 Notification of Zaka Ur Rehman as a person with significant control on 22 May 2020
26 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 3 Homeview Terrace Bradford BD88QU on 26 May 2020
26 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 22 May 2020
26 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 22 May 2020
26 May 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 22 May 2020
01 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates