Advanced company searchLink opens in new window

FLUKE MOTORSPORT LIMITED

Company number 04188852

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2009 287 Registered office changed on 17/08/2009 from 64 woodend avenue crosby liverpool merseyside L23 2UA
28 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2009 288c Secretary's Change of Particulars / vicki copeland / 02/03/2009 / HouseName/Number was: , now: 64; Street was: 5 st emilion close, now: woodend avenue; Area was: new duston, now: crosby; Post Town was: northampton, now: liverpool; Region was: northamptonshire, now: merseyside; Post Code was: NN5 6EN, now: L23 2UA
11 Mar 2009 128(4) Notice of assignment of name or new name to shares
11 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Mar 2009 AA Total exemption small company accounts made up to 31 March 2007
11 Mar 2009 363a Return made up to 22/03/07; full list of members
07 Jan 2009 287 Registered office changed on 07/01/2009 from 5 st emilion close new duston northampton northants NN5 6EN
27 Nov 2008 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Nov 2008 GAZ1 First Gazette notice for compulsory strike-off
30 May 2007 AA Total exemption small company accounts made up to 31 March 2006
23 May 2007 363s Return made up to 28/03/07; full list of members
25 May 2006 363s Return made up to 28/03/06; full list of members
25 May 2006 363(353) Location of register of members address changed
25 May 2006 288a New secretary appointed
07 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
18 Jan 2006 287 Registered office changed on 18/01/06 from: pine edges 3 high field duddington stamford peterborough PE9 3QD
18 Jan 2006 288b Secretary resigned;director resigned
18 Jan 2006 288b Director resigned
18 Jan 2006 288b Director resigned
15 Dec 2005 287 Registered office changed on 15/12/05 from: westwood park london road little horkesley colchester essex CO6 4BS