- Company Overview for HISTORIC MOTORSPORT REALISATIONS LIMITED (02627607)
- Filing history for HISTORIC MOTORSPORT REALISATIONS LIMITED (02627607)
- People for HISTORIC MOTORSPORT REALISATIONS LIMITED (02627607)
- Charges for HISTORIC MOTORSPORT REALISATIONS LIMITED (02627607)
- Insolvency for HISTORIC MOTORSPORT REALISATIONS LIMITED (02627607)
- More for HISTORIC MOTORSPORT REALISATIONS LIMITED (02627607)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2014 | CERTNM |
Company name changed historic motorsport LIMITED\certificate issued on 15/05/14
|
|
15 May 2014 | CONNOT | Change of name notice | |
03 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2013 | AD01 | Registered office address changed from Willow House 30a Frog Lane Upper Boddington Northamptonshire NN11 6DJ United Kingdom on 27 November 2013 | |
12 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2013 | AD01 | Registered office address changed from 4C & 4D Manor Business Park Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB England on 9 July 2013 | |
28 Mar 2013 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 | |
28 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
19 Sep 2012 | AR01 |
Annual return made up to 30 June 2012 with full list of shareholders
Statement of capital on 2012-09-19
|
|
13 Sep 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Aug 2011 | AD01 | Registered office address changed from 4 Rutherford Way Daventry Northants NN11 5XW on 22 August 2011 | |
22 Mar 2011 | TM01 | Termination of appointment of a director | |
23 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
20 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
11 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
10 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Jul 2007 | 363a | Return made up to 30/06/07; full list of members |