YORKSHIRE AUTOS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Registered office address changed from . High Street Heckmondwike WF16 9JN England to Unit 3 Howard Street Batley WF17 6BP on 2025-02-13

View Document

13/02/2513 February 2025 Confirmation statement made on 2024-06-24 with no updates

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Appointment of Mr Samad Aftab as a director on 2024-07-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2023-06-24 with no updates

View Document

11/01/2411 January 2024 Certificate of change of name

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

04/09/234 September 2023 Termination of appointment of Shahid Jameel as a director on 2023-08-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED RAFIQ SIDDIQUE

View Document

26/11/1926 November 2019 CESSATION OF MOHAMMED RAFIQ SIDDIQUE AS A PSC

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SIDDIQUE

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR MOHAMMED RAFIQ SIDDIQUE

View Document

28/06/1928 June 2019 COMPANY NAME CHANGED ROTHERHAM CAR SALES LTD CERTIFICATE ISSUED ON 28/06/19

View Document

25/06/1925 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company