- Company Overview for T T AUTOSPORT LIMITED (04394717)
- Filing history for T T AUTOSPORT LIMITED (04394717)
- People for T T AUTOSPORT LIMITED (04394717)
- Insolvency for T T AUTOSPORT LIMITED (04394717)
- More for T T AUTOSPORT LIMITED (04394717)
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
|
|
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 |