Advanced company searchLink opens in new window

CHRIS HOLMES MOTORSPORTS LIMITED

Company number 05646598

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)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2012 TM02 Termination of appointment of Jennifer Elizabeth Middleton as a secretary on 31 August 2012
04 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2012 AD01 Registered office address changed from The Business Centre Arena Park Tarn Lane Scarcroft Leeds West Yorkshire LS17 9BF on 19 June 2012
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1
21 Dec 2011 CH03 Secretary's details changed for Jennifer Elizabeth Watson on 1 April 2011
03 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Christopher David Holmes on 3 January 2010
01 Sep 2009 AA Total exemption small company accounts made up to 30 November 2007
28 May 2009 288c Director's Change of Particulars / christopher holmes / 01/05/2009 / HouseName/Number was: 7, now: scalebor house; Street was: ivy court, now: moor lane; Area was: , now: burley in wharfedale; Post Code was: LS29 9TX, now: LS29 7AF
22 Dec 2008 363a Return made up to 06/12/08; full list of members
08 Oct 2008 287 Registered office changed on 08/10/2008 from unit 1 rudgate business park rudgate tockwith wetherby north yorkshire YO26 7RD
08 Sep 2008 288c Director's Change of Particulars / christopher holmes / 26/08/2008 / HouseName/Number was: , now: 7; Street was: scalebor house, now: ivy court; Area was: moor lane burley in wharfedale, now: ; Post Code was: LS29 7AF, now: LS29 9TX
07 Jul 2008 AA Total exemption small company accounts made up to 31 December 2006
04 Feb 2008 363s Return made up to 06/12/07; no change of members
27 Oct 2007 288b Director resigned
14 Jul 2007 287 Registered office changed on 14/07/07 from: yew trees main street north aberford leeds west yorkshire LS25 3AA
21 Dec 2006 363a Return made up to 06/12/06; full list of members
16 Dec 2005 288b Director resigned
16 Dec 2005 288b Secretary resigned