- Company Overview for MINI MARQUEE HIRE - SOUTH YORKSHIRE LTD (07854735)
- Filing history for MINI MARQUEE HIRE - SOUTH YORKSHIRE LTD (07854735)
- People for MINI MARQUEE HIRE - SOUTH YORKSHIRE LTD (07854735)
- Charges for MINI MARQUEE HIRE - SOUTH YORKSHIRE LTD (07854735)
- More for MINI MARQUEE HIRE - SOUTH YORKSHIRE LTD (07854735)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
29 Oct 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
23 Aug 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
20 Feb 2019 | PSC01 | Notification of Keaton Taylor as a person with significant control on 8 November 2018 | |
20 Feb 2019 | AP01 | Appointment of Mr Keaton Taylor as a director on 8 November 2018 | |
15 Nov 2018 | PSC07 | Cessation of Lee Taytor as a person with significant control on 8 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Lee Julian Taylor as a director on 8 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
16 Oct 2018 | AA01 | Current accounting period shortened from 30 November 2018 to 31 October 2018 | |
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
31 Jan 2018 | PSC04 | Change of details for Mr Lee Taytor as a person with significant control on 31 March 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
29 Jan 2018 | PSC04 | Change of details for Mr Lee Taytor as a person with significant control on 31 March 2017 | |
27 Jan 2018 | PSC04 | Change of details for Mr Mark Julian Taytor as a person with significant control on 31 March 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 May 2017 | AP01 | Appointment of Lee Julian Taylor as a director on 31 March 2017 | |
09 May 2017 | TM01 | Termination of appointment of Mark Julian Taylor as a director on 31 March 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
26 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
15 Nov 2015 | AA | Accounts for a dormant company made up to 30 November 2014 |