- Company Overview for FLUKE MOTORSPORT LIMITED (04188852)
- Filing history for FLUKE MOTORSPORT LIMITED (04188852)
- People for FLUKE MOTORSPORT LIMITED (04188852)
- More for FLUKE MOTORSPORT LIMITED (04188852)
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 |