- Company Overview for SNECKSPEED MOTORCYCLES LIMITED (06067613)
- Filing history for SNECKSPEED MOTORCYCLES LIMITED (06067613)
- People for SNECKSPEED MOTORCYCLES LIMITED (06067613)
- Charges for SNECKSPEED MOTORCYCLES LIMITED (06067613)
- More for SNECKSPEED MOTORCYCLES LIMITED (06067613)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2015 | AD01 | Registered office address changed from Linwood Cottage Metheringham Airfield Martin Lincoln LN4 3TF England to Linwood Cottage Metheringham Airfield Martin Lincoln LN4 3TF on 25 June 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from 3 Potterhanworth Road Nocton Lincoln Lincolnshire LN4 2BP to Linwood Cottage Metheringham Airfield Martin Lincoln LN4 3TF on 25 June 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Mrs Janet Bloomfield on 25 June 2015 | |
31 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2015 | DS01 | Application to strike the company off the register | |
03 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
25 Apr 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
28 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
01 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
01 Feb 2013 | CH01 | Director's details changed for Mr Paul James Bloomfield on 20 November 2012 | |
01 Feb 2013 | CH03 | Secretary's details changed for Mr Paul James Bloomfield on 20 November 2012 | |
07 Dec 2012 | AD01 | Registered office address changed from Unit 3 Abigate Business Park Spratt Close Boston Road Industrial Estate Horncastle Lincolnshire LN9 6SB on 7 December 2012 | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Oct 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 30 June 2012 | |
09 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
23 Feb 2012 | CH01 | Director's details changed for Mrs Janet Bloomfield on 8 January 2012 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Judith Snelling on 4 February 2010 |