- Company Overview for MOTORCYCLE FOLLY LIMITED (03280026)
- Filing history for MOTORCYCLE FOLLY LIMITED (03280026)
- People for MOTORCYCLE FOLLY LIMITED (03280026)
- More for MOTORCYCLE FOLLY LIMITED (03280026)
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) |
---|---|---|---|
22 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2012 | DS01 | Application to strike the company off the register | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Nov 2011 | AR01 |
Annual return made up to 18 November 2011 with full list of shareholders
Statement of capital on 2011-11-21
|
|
04 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Mrs Jacqueline Gail Brown on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Mr Jeffrey Brown on 1 December 2009 | |
11 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Nov 2008 | 363a | Return made up to 18/11/08; full list of members | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
27 Nov 2007 | 363a | Return made up to 18/11/07; full list of members | |
27 Nov 2007 | 288c | Director's particulars changed | |
27 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
07 Nov 2007 | 287 | Registered office changed on 07/11/07 from: 18 virginia drive penn wolverhampton west midlands WV4 5PS | |
29 Jan 2007 | 288b | Director resigned | |
29 Jan 2007 | 288b | Director resigned | |
29 Jan 2007 | 288b | Secretary resigned;director resigned | |
29 Jan 2007 | 287 | Registered office changed on 29/01/07 from: fernbrook house 42 middlebridge street romsey hampshire SO51 8HL | |
29 Jan 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
07 Dec 2006 | 363s | Return made up to 18/11/06; full list of members | |
30 Oct 2006 | 288a | New secretary appointed;new director appointed |