Advanced company searchLink opens in new window

MINI MARQUEE HIRE - SOUTH YORKSHIRE LTD

Company number 07854735

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-10
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
  • GBP 10,000
15 Nov 2015 AA Accounts for a dormant company made up to 30 November 2014