- Company Overview for CLASSY CHASSISS LTD. (05085527)
- Filing history for CLASSY CHASSISS LTD. (05085527)
- People for CLASSY CHASSISS LTD. (05085527)
- Charges for CLASSY CHASSISS LTD. (05085527)
- Insolvency for CLASSY CHASSISS LTD. (05085527)
- More for CLASSY CHASSISS LTD. (05085527)
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) |
---|---|---|---|
03 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | AD01 | Registered office address changed from Gracelands, 1 Sunny Hollow Newcastle Staffordshire ST5 0RW England to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 11 November 2016 | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | AD01 | Registered office address changed from 40a Brookhouse Road Parkhouse Industrial Estate West Newcastle Staffordshire ST5 7RU to Gracelands, 1 Sunny Hollow Newcastle Staffordshire ST5 0RW on 28 June 2016 | |
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 May 2015 | TM01 | Termination of appointment of David Joseph Hearne as a director on 21 April 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | AD01 | Registered office address changed from 35 Brookhouse Road Parkhouse Industrial Estate West Newcastle Staffs ST5 7RU to 40a Brookhouse Road Parkhouse Industrial Estate West Newcastle Staffordshire ST5 7RU on 30 March 2015 | |
22 Feb 2015 | AD01 | Registered office address changed from 40a Brookhouse Road Parkhouse Industrial Estate West Newcastle Staffordshire ST5 7RU to 35 Brookhouse Road Parkhouse Industrial Estate West Newcastle Staffs ST5 7RU on 22 February 2015 | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Jarrod John Glover as a director on 12 December 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
03 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 16 January 2012
|
|
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |