THE YORKSHIRE STAG MINIBUS COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/08/2110 August 2021 | Final Gazette dissolved via compulsory strike-off |
| 10/08/2110 August 2021 | Final Gazette dissolved via compulsory strike-off |
| 13/03/2013 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
| 07/02/197 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 23/03/1823 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
| 09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 07/03/167 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 20/02/1520 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
| 06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 18/02/1418 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
| 12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 04/03/134 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
| 21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 16/03/1216 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
| 22/03/1122 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
| 22/03/1122 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM HILLAM / 01/03/2010 |
| 22/03/1122 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / THERESA ELLEN ANNE HILLAM / 01/03/2010 |
| 14/03/1114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 77B BROADGATE LANE HORSFORTH LEEDS LS18 5DU |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 15/02/1015 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
| 15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM HILLAM / 15/02/2010 |
| 16/04/0916 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
| 05/02/095 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
| 29/04/0829 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
| 12/02/0812 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
| 21/04/0721 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
| 07/02/077 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
| 09/02/069 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
| 08/02/068 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
| 29/04/0529 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
| 24/02/0524 February 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
| 11/02/0411 February 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
| 29/01/0429 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
| 17/03/0317 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
| 17/03/0317 March 2003 | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
| 29/03/0229 March 2002 | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS |
| 23/11/0123 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
| 09/02/019 February 2001 | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS |
| 18/08/0018 August 2000 | FULL ACCOUNTS MADE UP TO 30/06/00 |
| 15/02/0015 February 2000 | RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS |
| 01/10/991 October 1999 | FULL ACCOUNTS MADE UP TO 30/06/99 |
| 08/03/998 March 1999 | NEW DIRECTOR APPOINTED |
| 08/03/998 March 1999 | DIRECTOR RESIGNED |
| 08/03/998 March 1999 | NEW SECRETARY APPOINTED |
| 08/03/998 March 1999 | REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 16 ST JOHN STREET LONDON EC1M 4AY |
| 05/03/995 March 1999 | SECRETARY RESIGNED |
| 05/03/995 March 1999 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/06/99 |
| 04/02/994 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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