Advanced company searchLink opens in new window

TRAILBLAZERS CHAMPIONSHIPS LIMITED

Company number 04182623

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)
25 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
11 Jan 2017 4.68 Liquidators' statement of receipts and payments to 31 March 2016
30 Dec 2016 AD01 Registered office address changed from Revive Business Recovery Limited Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 30 December 2016
21 Apr 2015 AD01 Registered office address changed from Gap Farm Moorhouse Lane Moorhouse Doncaster S Yorks DN6 7HA to Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 21 April 2015
20 Apr 2015 4.70 Declaration of solvency
20 Apr 2015 600 Appointment of a voluntary liquidator
20 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-01
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Jun 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Sep 2010 TM01 Termination of appointment of Malcolm Buckingham as a director
02 Jun 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
02 Jun 2010 TM01 Termination of appointment of David Jones as a director
02 Jun 2010 CH01 Director's details changed for Malcolm Neal Buckingham on 19 March 2010
02 Jun 2010 CH01 Director's details changed for Mr Norman Bargh on 19 March 2010
10 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
10 Dec 2009 AD01 Registered office address changed from Lordsbridge Arena Wimpole Road Barton Cambridgeshire CB3 7AE on 10 December 2009
24 Mar 2009 363a Return made up to 19/03/09; full list of members