Advanced company searchLink opens in new window

SUFFOLK SPORTSCARS LIMITED

Company number 03287964

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2024 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 9 August 2023
06 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 9 August 2022
09 Mar 2022 AD01 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 9 March 2022
24 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 9 August 2021
08 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Sep 2020 AD01 Registered office address changed from Unit 3 Hill View Business Park Old Ipswich Road Claydon Ipswich Suffolk IP6 0AJ to Townshend House Crown Road Norwich NR1 3DT on 14 September 2020
25 Aug 2020 600 Appointment of a voluntary liquidator
25 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-10
25 Aug 2020 LIQ02 Statement of affairs
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 December 2017
19 Oct 2018 TM01 Termination of appointment of Jacqueline Ann Martin as a director on 28 September 2018
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
24 May 2018 AP01 Appointment of Mrs Jacqueline Ann Martin as a director on 11 May 2018
13 Feb 2018 CS01 Confirmation statement made on 5 December 2017 with updates
16 Oct 2017 AP01 Appointment of Mr Fraser John Williams as a director on 16 October 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 5 December 2016 with updates
03 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
31 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