- Company Overview for INNOVATE MOTORSPORT LIMITED (05018933)
- Filing history for INNOVATE MOTORSPORT LIMITED (05018933)
- People for INNOVATE MOTORSPORT LIMITED (05018933)
- Charges for INNOVATE MOTORSPORT LIMITED (05018933)
- Insolvency for INNOVATE MOTORSPORT LIMITED (05018933)
- More for INNOVATE MOTORSPORT LIMITED (05018933)
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) |
---|---|---|---|
24 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 May 2011 | |
24 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2011 | |
13 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2010 | |
25 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2010 | |
10 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2009 | |
23 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2009 | |
08 Aug 2008 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2008 | |
07 Feb 2008 | 4.68 | Liquidators' statement of receipts and payments | |
18 Aug 2007 | 4.68 | Liquidators' statement of receipts and payments | |
16 Feb 2007 | 4.68 | Liquidators' statement of receipts and payments | |
17 Aug 2006 | 4.68 | Liquidators' statement of receipts and payments | |
10 Aug 2005 | 4.20 | Statement of affairs | |
10 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2005 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2005 | 287 | Registered office changed on 11/07/05 from: the bryn garage, penpergwm abergavenny monmouthshire NP7 9AT | |
22 Feb 2005 | 363s | Return made up to 19/01/05; full list of members | |
21 Feb 2005 | 287 | Registered office changed on 21/02/05 from: 3 walnut grove crick monmouthshire NP26 5UX | |
18 Feb 2005 | 288b | Director resigned | |
22 Jan 2005 | 395 | Particulars of mortgage/charge | |
14 Jan 2005 | 88(2)R | Ad 01/02/04--------- £ si 1@1=1 £ ic 1/2 | |
20 Dec 2004 | 287 | Registered office changed on 20/12/04 from: 31 tree tops portskewett monmouthshire NP26 5SQ | |
17 Nov 2004 | 288b | Director resigned | |
05 Jul 2004 | 288b | Director resigned |