LUTON AND DISTRICT MOTORCYCLE CLUB LIMITED
Company number 01933064
- Company Overview for LUTON AND DISTRICT MOTORCYCLE CLUB LIMITED (01933064)
- Filing history for LUTON AND DISTRICT MOTORCYCLE CLUB LIMITED (01933064)
- People for LUTON AND DISTRICT MOTORCYCLE CLUB LIMITED (01933064)
- More for LUTON AND DISTRICT MOTORCYCLE CLUB LIMITED (01933064)
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) |
---|---|---|---|
30 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2016 | TM01 | Termination of appointment of James Stephen Barnwell as a director on 9 June 2016 | |
10 Jun 2016 | AR01 | Annual return made up to 22 March 2016 no member list | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Apr 2015 | AP01 | Appointment of Mr James Stephen Barnwell as a director on 15 April 2015 | |
15 Apr 2015 | AP03 | Appointment of Mr Anthony Leishman as a secretary on 15 April 2015 | |
27 Mar 2015 | AR01 | Annual return made up to 22 March 2015 no member list | |
17 Mar 2015 | AD01 | Registered office address changed from C/O Fitzpatricks Accountants Unit 9 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL to Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA on 17 March 2015 | |
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2014 | AR01 | Annual return made up to 22 March 2014 no member list | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Apr 2013 | AD01 | Registered office address changed from 21 the Croft Flitwick Bedford Bedfordshire MK45 1DL on 11 April 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 22 March 2013 no member list | |
04 Apr 2013 | TM02 | Termination of appointment of Jonathan Bourn as a secretary | |
04 Apr 2013 | TM02 | Termination of appointment of Jonathan Bourn as a secretary | |
15 Jun 2012 | AR01 | Annual return made up to 22 March 2012 no member list | |
22 May 2012 | AR01 | Annual return made up to 22 March 2011 no member list | |
21 May 2012 | CH01 | Director's details changed for Christopher John Hackett on 21 May 2012 | |
21 May 2012 | CH01 | Director's details changed for David Glenn Lewis on 21 May 2012 | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |