YORKSHIRE VEHICLE SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 12/07/2412 July 2024 | Final Gazette dissolved following liquidation |
| 12/07/2412 July 2024 | Final Gazette dissolved following liquidation |
| 12/04/2412 April 2024 | Return of final meeting in a creditors' voluntary winding up |
| 24/04/2324 April 2023 | Statement of affairs |
| 24/04/2324 April 2023 | Resolutions |
| 24/04/2324 April 2023 | Appointment of a voluntary liquidator |
| 24/04/2324 April 2023 | Registered office address changed from Unit 11 Hill Lane Close Leicester Leicestershire LE67 9PN England to 79 Caroline Street Birmingham B3 1UP on 2023-04-24 |
| 24/04/2324 April 2023 | Resolutions |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-13 with updates |
| 30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-13 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 14/01/2014 January 2020 | COMPANY NAME CHANGED J.P.R. DISTRIBUTION LTD CERTIFICATE ISSUED ON 14/01/20 |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 02/02/162 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 14 ROYAL EAST STREET LEICESTER LE1 3UH |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/02/1511 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE HODGSON / 09/02/2015 |
| 11/02/1511 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL RICHARD HODGSON / 09/02/2015 |
| 25/01/1525 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 28/09/1428 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 20/01/1420 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 14/01/1314 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 15/09/1215 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 16/01/1216 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
| 07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 17/01/1117 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
| 09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 26/01/1026 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
| 25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 16/01/0916 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
| 08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 11/09/0811 September 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
| 23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 26/02/0726 February 2007 | LOCATION OF REGISTER OF MEMBERS |
| 26/02/0726 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
| 02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 07/02/067 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
| 06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 25/02/0525 February 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
| 29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 01/03/041 March 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
| 04/11/034 November 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
| 19/02/0319 February 2003 | SECRETARY RESIGNED |
| 19/02/0319 February 2003 | NEW DIRECTOR APPOINTED |
| 19/02/0319 February 2003 | NEW SECRETARY APPOINTED |
| 19/02/0319 February 2003 | DIRECTOR RESIGNED |
| 13/01/0313 January 2003 | 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