Advanced company searchLink opens in new window

RESULT SCHOOL OF MOTORING LIMITED

Company number 06447503

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2013 DS01 Application to strike the company off the register
20 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
20 Nov 2013 AA01 Previous accounting period shortened from 31 December 2013 to 30 September 2013
18 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
Statement of capital on 2012-12-20
  • GBP 100
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
08 Dec 2010 TM01 Termination of appointment of Surinder Randhawa as a director
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
28 Jan 2010 AD01 Registered office address changed from 404 Lyndon Road Solihull Birmingham B92 7QY on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Mohammed Qadeer on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Surinder Randhawa on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Chaudhry Akhtar Imran on 28 January 2010
28 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Apr 2009 288b Appointment Terminated Director ibrar ali
06 Feb 2009 363a Return made up to 07/12/08; full list of members
06 Feb 2009 288a Director appointed mr ibrar ali
07 Dec 2007 NEWINC Incorporation