- Company Overview for CLASSIC VEHICLES LIMITED (03840299)
- Filing history for CLASSIC VEHICLES LIMITED (03840299)
- People for CLASSIC VEHICLES LIMITED (03840299)
- More for CLASSIC VEHICLES LIMITED (03840299)
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) |
---|---|---|---|
13 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2015 | DS01 | Application to strike the company off the register | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Nov 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
28 Sep 2012 | CH03 | Secretary's details changed for Ms Beatrice Evelyn Tramaseur on 13 September 2012 | |
13 Oct 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
13 Oct 2011 | CH01 | Director's details changed for Ms Beatrice Evelyn Tramaseur on 13 September 2011 | |
13 Oct 2011 | CH03 | Secretary's details changed for Ms Beatrice Tramaseur on 13 September 2011 | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Dr Brian Peter Holdstock on 13 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Dr Paul Edward Frost on 13 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Ms Beatrice Tramaseur on 13 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Tobias Alexander Ellis Russell on 13 September 2010 | |
01 Oct 2010 | CH03 | Secretary's details changed for Ms Beatrice Tramaseur on 13 September 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Tobias Alexander Ellis Russell on 7 July 2010 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Sep 2009 | 363a | Return made up to 13/09/09; full list of members |