- Company Overview for CLASSIC & SPORTSCAR (PRESTIGE) LTD (04584446)
- Filing history for CLASSIC & SPORTSCAR (PRESTIGE) LTD (04584446)
- People for CLASSIC & SPORTSCAR (PRESTIGE) LTD (04584446)
- More for CLASSIC & SPORTSCAR (PRESTIGE) LTD (04584446)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2014 | DS01 | Application to strike the company off the register | |
22 Jan 2014 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
13 Feb 2013 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
13 Feb 2013 | TM01 | Termination of appointment of Paul Szkiler as a director | |
13 Feb 2013 | TM01 | Termination of appointment of Paul Szkiler as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Dec 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
20 Sep 2010 | AD01 | Registered office address changed from 1 Winchester Place, North Street Poole Dorset BH15 1NX on 20 September 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Nicholas John Szkiler on 2 February 2010 | |
23 Apr 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
07 Apr 2009 | CERTNM | Company name changed pedelec LIMITED\certificate issued on 07/04/09 | |
24 Mar 2009 | 363a | Return made up to 07/11/08; full list of members | |
22 Sep 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
25 Mar 2008 | 363s | Return made up to 07/11/07; no change of members | |
03 Oct 2007 | AA | Total exemption full accounts made up to 30 November 2006 | |
15 Jun 2007 | 363s | Return made up to 07/11/06; full list of members | |
19 Oct 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
07 Feb 2006 | 363s | Return made up to 07/11/05; full list of members |