- Company Overview for THE YORKSHIRE CHAUFFEUR COMPANY LTD (08662693)
- Filing history for THE YORKSHIRE CHAUFFEUR COMPANY LTD (08662693)
- People for THE YORKSHIRE CHAUFFEUR COMPANY LTD (08662693)
- Insolvency for THE YORKSHIRE CHAUFFEUR COMPANY LTD (08662693)
- More for THE YORKSHIRE CHAUFFEUR COMPANY LTD (08662693)
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
|
|
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
|
|
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 |