Advanced company searchLink opens in new window

T T AUTOSPORT LIMITED

Company number 04394717

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)
10 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2015 L64.07 Completion of winding up
28 Nov 2014 COCOMP Order of court to wind up
26 Nov 2014 DS01 Application to strike the company off the register
17 May 2014 DISS40 Compulsory strike-off action has been discontinued
16 May 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
10 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Aug 2011 AP03 Appointment of Mrs Sandra Lorainne Dawson as a secretary
13 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2011 TM01 Termination of appointment of Sandra Dawson as a director
12 Aug 2011 AP01 Appointment of Mr Terry Hammond as a director
12 Aug 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Sandra Lorraine Dawson on 1 October 2009
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Oct 2009 AR01 Annual return made up to 14 March 2009 with full list of shareholders
05 Oct 2009 CH03 Secretary's details changed for Jasmin Ruby Jean Dawson on 19 February 2009
14 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off