- Company Overview for TRAILBLAZERS CHAMPIONSHIPS LIMITED (04182623)
- Filing history for TRAILBLAZERS CHAMPIONSHIPS LIMITED (04182623)
- People for TRAILBLAZERS CHAMPIONSHIPS LIMITED (04182623)
- Insolvency for TRAILBLAZERS CHAMPIONSHIPS LIMITED (04182623)
- More for TRAILBLAZERS CHAMPIONSHIPS LIMITED (04182623)
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
|
|
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
|
|
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 |