SOUTH YORKSHIRE SUPERTRAM LIMITED: Filings
Overview
| Company Name | SOUTH YORKSHIRE SUPERTRAM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02634683 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SOUTH YORKSHIRE SUPERTRAM LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to 10 Fleet Place London EC4M 7RB on Apr 22, 2025 | 3 pages | AD01 | ||||||||||||||
Director's details changed for Mr Bruce Maxwell Dingwall on Dec 23, 2024 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Apr 27, 2024 | 41 pages | AA | ||||||||||||||
Secretary's details changed for Ms Sarah Jane Bradley on Aug 22, 2024 | 1 pages | CH03 | ||||||||||||||
Change of details for Stagecoach Rail Holdings Limited as a person with significant control on Aug 22, 2024 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Bruce Maxwell Dingwall on Aug 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Samuel Derek Greer on Aug 22, 2024 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to One Stockport Exchange 20 Railway Road Stockport SK1 3SW on Aug 22, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 07, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Ms Sarah Jane Bradley as a secretary on Jul 30, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Michael John Vaux as a secretary on Jul 30, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Michael John Vaux as a director on Jul 30, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Samuel Derek Greer on Mar 25, 2024 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of James Norton Stewart as a director on Mar 22, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy David Bilby as a director on Mar 22, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Apr 29, 2023 | 44 pages | AA | ||||||||||||||
Statement of capital on Aug 22, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0