SOUTH YORKSHIRE SUPERTRAM LIMITED: Filings

  • Overview

    Company NameSOUTH YORKSHIRE SUPERTRAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02634683
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SOUTH YORKSHIRE SUPERTRAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 10, 2025

    LRESSP

    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 pagesAD01

    Director's details changed for Mr Bruce Maxwell Dingwall on Dec 23, 2024

    2 pagesCH01

    Full accounts made up to Apr 27, 2024

    41 pagesAA

    Secretary's details changed for Ms Sarah Jane Bradley on Aug 22, 2024

    1 pagesCH03

    Change of details for Stagecoach Rail Holdings Limited as a person with significant control on Aug 22, 2024

    2 pagesPSC05

    Director's details changed for Mr Bruce Maxwell Dingwall on Aug 22, 2024

    2 pagesCH01

    Director's details changed for Mr Samuel Derek Greer on Aug 22, 2024

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Aug 07, 2024 with updates

    4 pagesCS01

    Appointment of Ms Sarah Jane Bradley as a secretary on Jul 30, 2024

    2 pagesAP03

    Termination of appointment of Michael John Vaux as a secretary on Jul 30, 2024

    1 pagesTM02

    Termination of appointment of Michael John Vaux as a director on Jul 30, 2024

    1 pagesTM01

    Director's details changed for Mr Samuel Derek Greer on Mar 25, 2024

    2 pagesCH01

    Termination of appointment of James Norton Stewart as a director on Mar 22, 2024

    1 pagesTM01

    Termination of appointment of Timothy David Bilby as a director on Mar 22, 2024

    1 pagesTM01

    Full accounts made up to Apr 29, 2023

    44 pagesAA

    Statement of capital on Aug 22, 2023

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account/amount credited to profit and loss account 21/08/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    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