- Company Overview for MIDLAND HILL CLIMB CHAMPIONSHIP LIMITED (02561805)
- Filing history for MIDLAND HILL CLIMB CHAMPIONSHIP LIMITED (02561805)
- People for MIDLAND HILL CLIMB CHAMPIONSHIP LIMITED (02561805)
- More for MIDLAND HILL CLIMB CHAMPIONSHIP LIMITED (02561805)
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) |
---|---|---|---|
01 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2017 | TM01 | Termination of appointment of Anthony Fred Fletcher as a director on 30 August 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Robert Michael Cooper as a director on 20 August 2017 | |
25 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
01 Aug 2017 | AD01 | Registered office address changed from 51 Brecknell Rise Brecknell Rise Kidderminster Worcestershire DY10 2QF to Stone House Farm Bitterley Bitterley Ludlow Shropshire SY8 3HQ on 1 August 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Jan 2016 | AR01 | Annual return made up to 23 November 2015 no member list | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Feb 2015 | AR01 | Annual return made up to 23 November 2014 no member list | |
09 Feb 2015 | TM01 | Termination of appointment of David Edward Parr as a director on 20 January 2014 | |
09 Feb 2015 | CH01 | Director's details changed for Mr Anthony Fred Fletcher on 20 August 2014 | |
09 Feb 2015 | AD01 | Registered office address changed from 5 Barrie Avenue Offmore Farm Kidderminster Worcestershire DY10 3QN to 51 Brecknell Rise Brecknell Rise Kidderminster Worcestershire DY10 2QF on 9 February 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Jan 2014 | AR01 | Annual return made up to 23 November 2013 no member list | |
07 Nov 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 23 November 2012 no member list | |
17 Jul 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 23 November 2011 no member list | |
12 Dec 2011 | CH01 | Director's details changed for Robert Michael Cooper on 12 December 2011 | |
26 Oct 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 23 November 2010 no member list | |
30 Nov 2010 | CH01 | Director's details changed for Roger Lionel Thomas on 24 November 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Roger Lionel Thomas on 24 November 2010 |