- Company Overview for CHRIS HOLMES MOTORSPORTS LIMITED (05646598)
- Filing history for CHRIS HOLMES MOTORSPORTS LIMITED (05646598)
- People for CHRIS HOLMES MOTORSPORTS LIMITED (05646598)
- More for CHRIS HOLMES MOTORSPORTS LIMITED (05646598)
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
|
|
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 |