- Company Overview for YORKSHIRE CLASSIC PORSCHE LIMITED (07559842)
- Filing history for YORKSHIRE CLASSIC PORSCHE LIMITED (07559842)
- People for YORKSHIRE CLASSIC PORSCHE LIMITED (07559842)
- Charges for YORKSHIRE CLASSIC PORSCHE LIMITED (07559842)
- Insolvency for YORKSHIRE CLASSIC PORSCHE LIMITED (07559842)
- More for YORKSHIRE CLASSIC PORSCHE LIMITED (07559842)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jun 2025 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2025 | |
17 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2022 | |
02 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2024 | |
31 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2023 | |
31 May 2023 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2022 | AD01 | Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 8 September 2022 | |
06 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2021 | |
11 Dec 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Jul 2020 | AD01 | Registered office address changed from The Old Star Garage Leeds Road Collingham Wetherby West Yorkshire LS22 5AA to 22a Main Street Garforth Leeds LS25 1AA on 1 July 2020 | |
22 Apr 2020 | LIQ02 | Statement of affairs | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
11 Mar 2019 | PSC04 | Change of details for Mrs Catherine Chambers as a person with significant control on 6 April 2018 | |
11 Mar 2019 | PSC01 | Notification of Jonathan Chambers as a person with significant control on 6 April 2018 | |
22 Feb 2019 | MR01 | Registration of charge 075598420002, created on 22 February 2019 | |
08 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
29 Nov 2016 | MR01 | Registration of charge 075598420001, created on 25 November 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
08 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |