Advanced company searchLink opens in new window

THE YORKSHIRE CHAUFFEUR COMPANY LTD

Company number 08662693

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)
16 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
21 Sep 2020 AD01 Registered office address changed from PO Box Office 11 4 - 6 Bridge Street Tadcaster LS24 9AL England to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 21 September 2020
09 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-20
09 Sep 2020 600 Appointment of a voluntary liquidator
09 Sep 2020 LIQ02 Statement of affairs
15 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
15 Apr 2020 PSC04 Change of details for Mrs Nicola Gray as a person with significant control on 19 February 2020
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
19 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Dec 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
22 Sep 2017 AD01 Registered office address changed from Office 11 Tadcaster Business Centre 46 Bridge Street Tadcaster North Yorkshire LS24 9AL England to PO Box Office 11 4 - 6 Bridge Street Tadcaster LS24 9AL on 22 September 2017
13 Sep 2017 AD01 Registered office address changed from Unit 7 Foundry Yard New Row Boroughbridge York YO51 9AX England to Office 11 Tadcaster Business Centre 46 Bridge Street Tadcaster North Yorkshire LS24 9AL on 13 September 2017
24 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
24 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
12 Apr 2017 TM01 Termination of appointment of Peter James Baxter as a director on 1 April 2017
12 Apr 2017 AP01 Appointment of Ms Nicola Gray as a director on 1 April 2017
13 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
13 Apr 2016 AD01 Registered office address changed from Morar House Farm Kirklington Kirklington Bedale DL8 2NE to Unit 7 Foundry Yard New Row Boroughbridge York YO51 9AX on 13 April 2016
13 Apr 2016 AP01 Appointment of Mr Peter James Baxter as a director on 12 April 2016
13 Apr 2016 TM01 Termination of appointment of Howard Smelt-Webb as a director on 12 April 2016