YORKSHIRE AUTOS LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
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 |
13/02/2513 February 2025 | Confirmation statement made on 2024-06-24 with no updates |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
23/07/2423 July 2024 | Appointment of Mr Samad Aftab as a director on 2024-07-23 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
28/03/2428 March 2024 | Confirmation statement made on 2023-06-24 with no updates |
11/01/2411 January 2024 | Certificate of change of name |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
04/09/234 September 2023 | Termination of appointment of Shahid Jameel as a director on 2023-08-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
26/09/2126 September 2021 | Confirmation statement made on 2021-06-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/06/213 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/11/1926 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED RAFIQ SIDDIQUE |
26/11/1926 November 2019 | CESSATION OF MOHAMMED RAFIQ SIDDIQUE AS A PSC |
26/11/1926 November 2019 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SIDDIQUE |
26/11/1926 November 2019 | DIRECTOR APPOINTED MR MOHAMMED RAFIQ SIDDIQUE |
28/06/1928 June 2019 | COMPANY NAME CHANGED ROTHERHAM CAR SALES LTD CERTIFICATE ISSUED ON 28/06/19 |
25/06/1925 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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