THE YORKSHIRE STAG MINIBUS COMPANY LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/03/167 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/02/1520 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/02/1418 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/03/134 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1216 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM HILLAM / 01/03/2010

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / THERESA ELLEN ANNE HILLAM / 01/03/2010

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 77B BROADGATE LANE HORSFORTH LEEDS LS18 5DU

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/02/1015 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM HILLAM / 15/02/2010

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/03/0317 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

05/03/995 March 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/06/99

View Document

04/02/994 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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