- Company Overview for KEYS MOTORSPORT LIMITED (06552869)
- Filing history for KEYS MOTORSPORT LIMITED (06552869)
- People for KEYS MOTORSPORT LIMITED (06552869)
- More for KEYS MOTORSPORT LIMITED (06552869)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2018 | DS01 | Application to strike the company off the register | |
03 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
12 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
18 Mar 2015 | AD01 | Registered office address changed from C/O S a Acc'y Ltd Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX to C/O S a Acc'y Ltd the Corner House 23 Market Street Craven Arms Shropshire SY7 9NW on 18 March 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
20 Mar 2012 | AD01 | Registered office address changed from 14 Whitton Drive Greenford Middlesex UB6 0QZ on 20 March 2012 | |
14 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Thomas William Hutchinson on 6 April 2010 | |
24 Feb 2010 | AP01 | Appointment of Mr Terry Keys as a director | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |