- Company Overview for AVENGER & SUNBEAM OWNERS CLUB LTD (03597650)
- Filing history for AVENGER & SUNBEAM OWNERS CLUB LTD (03597650)
- People for AVENGER & SUNBEAM OWNERS CLUB LTD (03597650)
- More for AVENGER & SUNBEAM OWNERS CLUB LTD (03597650)
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) |
---|---|---|---|
14 Apr 2016 | AP03 | Appointment of Mr Ian Geoffrey Oliver as a secretary on 14 April 2016 | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2016 | AR01 | Annual return made up to 14 July 2015 no member list | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2015 | AD01 | Registered office address changed from Tectanet Unit 13 Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 40 Stanbeck Meadows Workington Cumbria CN14 3nd on 2 August 2015 | |
24 Jul 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
07 Jul 2015 | TM02 | Termination of appointment of Ian George Edmund Dawson as a secretary on 1 August 2014 | |
07 Jul 2015 | TM01 | Termination of appointment of Gordon Heron Jarvis as a director on 1 August 2014 | |
26 Jul 2014 | AR01 | Annual return made up to 14 July 2014 no member list | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 14 July 2013 no member list | |
28 May 2013 | TM02 | Termination of appointment of Ian Gerrard as a secretary | |
28 May 2013 | AP03 | Appointment of Mr Ian George Edmund Dawson as a secretary | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Oct 2012 | AP03 | Appointment of Mr Ian Gerrard as a secretary | |
17 Aug 2012 | AR01 | Annual return made up to 14 July 2012 no member list | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 14 July 2011 no member list | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 14 July 2010 no member list | |
24 Aug 2010 | CH01 | Director's details changed for Malcolm James Wood on 1 October 2009 | |
24 Aug 2010 | CH01 | Director's details changed for Gordon Heron Jarvis on 1 October 2009 | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
09 Jul 2010 | AD01 | Registered office address changed from 21 Longwood Road Aldridge Walsall West Midlands WS9 0TA on 9 July 2010 | |
01 Jul 2010 | TM02 | Termination of appointment of Stephen Williams as a secretary |