Advanced company searchLink opens in new window

TRANSDEV YORK LIMITED

Company number 04412164

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)
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2017 AA Accounts for a dormant company made up to 17 December 2016
02 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 17/12/16
24 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
01 Feb 2017 AP01 Appointment of Mr Alex Lloyd Hornby as a director on 1 February 2017
01 Feb 2017 AP03 Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017
01 Feb 2017 TM01 Termination of appointment of James Keillor Wallace as a director on 1 February 2017
01 Feb 2017 TM02 Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017
01 Feb 2017 AP01 Appointment of Mrs Nadean Mcnaught as a director on 11 January 2017
28 Sep 2016 AA Accounts for a dormant company made up to 19 December 2015
03 Jun 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
19 Aug 2015 AA Accounts for a dormant company made up to 20 December 2014
06 Aug 2015 TM01 Termination of appointment of Martin James Gilbert as a director on 5 August 2015
17 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
17 Apr 2015 CH01 Director's details changed for Mr Martin James Gilbert on 9 January 2015
08 Sep 2014 AA Accounts for a dormant company made up to 21 December 2013
29 Aug 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 21/12/13
20 Jun 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
20 Dec 2013 TM01 Termination of appointment of Nigel Eggleton as a director
16 Sep 2013 AA Total exemption full accounts made up to 22 December 2012
24 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 24 December 2011
08 Jun 2012 CH01 Director's details changed for Mr James Keillor Wallace on 30 March 2012
15 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
15 May 2012 CH03 Secretary's details changed for Mr James Keillor Wallace on 1 March 2012