Advanced company searchLink opens in new window

MINI EVOLUTION MOTORING SCHOOL LIMITED

Company number 05817280

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2017 DS01 Application to strike the company off the register
02 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
02 Jun 2017 CH01 Director's details changed for Mr Philip Charles Edward Traies on 23 May 2017
20 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016 CH01 Director's details changed for Mr Crispin Kent Winslade on 9 May 2016
08 Mar 2016 AA Total exemption full accounts made up to 31 May 2015
30 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
12 Mar 2015 AA Total exemption full accounts made up to 31 May 2014
16 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
13 Jan 2014 AA Total exemption full accounts made up to 31 May 2013
17 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
17 May 2013 CH01 Director's details changed for Mr Crispin Kent Winslade on 25 June 2012
19 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
23 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
21 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
10 Jun 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
14 Jul 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
13 Jul 2010 AD03 Register(s) moved to registered inspection location
13 Jul 2010 CH01 Director's details changed for Philip Charles Edward Traies on 1 October 2009
13 Jul 2010 CH01 Director's details changed for Crispin Kent Winslade on 1 October 2009
13 Jul 2010 AD02 Register inspection address has been changed