Advanced company searchLink opens in new window

CLASSY CHASSISS LTD.

Company number 05085527

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-21
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
  • GBP 80,200
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
  • GBP 80,200
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
  • GBP 80,200
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
  • GBP 80,200
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011