- Company Overview for OPTIMUM MOTORSPORT LIMITED (06139098)
- Filing history for OPTIMUM MOTORSPORT LIMITED (06139098)
- People for OPTIMUM MOTORSPORT LIMITED (06139098)
- Charges for OPTIMUM MOTORSPORT LIMITED (06139098)
- Insolvency for OPTIMUM MOTORSPORT LIMITED (06139098)
- More for OPTIMUM MOTORSPORT LIMITED (06139098)
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) |
---|---|---|---|
04 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2017 | AD01 | Registered office address changed from 116 Somerset Road Wimbledon London SW19 5LA to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 30 March 2017 | |
28 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Shaun Goff as a director on 24 August 2015 | |
08 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-08
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Dec 2012 | AD01 | Registered office address changed from 8 Chapman Square Parkside, Wimbledon London SW19 5QQ United Kingdom on 17 December 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
27 Apr 2012 | AD01 | Registered office address changed from 16 Bond Street Wakefield West Yorkshire WF1 2QP on 27 April 2012 | |
23 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Feb 2012 | TM02 | Termination of appointment of Ronald Linn as a secretary | |
08 Feb 2012 | TM01 | Termination of appointment of Ronald Linn as a director | |
08 Feb 2012 | AP01 | Appointment of Mr Lee Christian Mowle as a director | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders |