Advanced company searchLink opens in new window

YORKSHIRE CLASSIC PORSCHE LIMITED

Company number 07559842

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-02
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
  • GBP 100
08 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015