THE SCUNTHORPE & DISTRICT VINTAGE & CLASSIC MOTOR CLUB LTD
Company number 06272483
- Company Overview for THE SCUNTHORPE & DISTRICT VINTAGE & CLASSIC MOTOR CLUB LTD (06272483)
- Filing history for THE SCUNTHORPE & DISTRICT VINTAGE & CLASSIC MOTOR CLUB LTD (06272483)
- People for THE SCUNTHORPE & DISTRICT VINTAGE & CLASSIC MOTOR CLUB LTD (06272483)
- More for THE SCUNTHORPE & DISTRICT VINTAGE & CLASSIC MOTOR CLUB LTD (06272483)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2017 | DS01 | Application to strike the company off the register | |
07 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
11 May 2017 | CH01 | Director's details changed for Mr Andrew Garlick on 11 May 2017 | |
11 May 2017 | TM01 | Termination of appointment of Ronald Anthony Warren as a director on 11 May 2017 | |
11 May 2017 | TM01 | Termination of appointment of Clare Warren as a director on 11 May 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Aug 2016 | AR01 | Annual return made up to 6 June 2016 no member list | |
19 Feb 2016 | CH01 | Director's details changed for Ms Pamela Rosetta Oxley on 29 January 2016 | |
19 Feb 2016 | AP01 | Appointment of Mrs Merle Armiger as a director on 21 January 2013 | |
19 Feb 2016 | CH01 | Director's details changed for Mr Keith Armiger on 19 February 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Dianne Nutbrown as a director on 4 November 2015 | |
28 Jan 2016 | TM02 | Termination of appointment of Anne Lesley Viney as a secretary on 24 November 2014 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Oct 2015 | AP03 | Appointment of Mrs Clare Warren as a secretary on 24 November 2014 | |
16 Oct 2015 | AP01 | Appointment of Mr Andrew Garlick as a director on 5 June 2015 | |
16 Oct 2015 | AP01 | Appointment of Mrs Clare Warren as a director on 5 June 2015 | |
16 Oct 2015 | AP01 | Appointment of Mr Ronald Anthony Warren as a director on 5 June 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of Leslie Rowley Ingram as a director on 6 June 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of Susan Carol Ingram as a director on 5 June 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of Michael John Anable as a director on 5 June 2015 | |
08 Jun 2015 | AR01 | Annual return made up to 6 June 2015 no member list | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Jun 2014 | AR01 | Annual return made up to 6 June 2014 no member list |