- Company Overview for CHELTENHAM MOTORSPORTS LIMITED (06902165)
- Filing history for CHELTENHAM MOTORSPORTS LIMITED (06902165)
- People for CHELTENHAM MOTORSPORTS LIMITED (06902165)
- More for CHELTENHAM MOTORSPORTS LIMITED (06902165)
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 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2015 | DS01 | Application to strike the company off the register | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jan 2014 | TM01 | Termination of appointment of Gillian Rouse as a director | |
14 Aug 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 May 2013 | |
04 Jul 2013 | AR01 |
Annual return made up to 11 May 2013 with full list of shareholders
|
|
19 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
22 Oct 2012 | CH01 | Director's details changed for Peter John Crompton Allison on 22 October 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
12 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2012 | SH02 | Sub-division of shares on 29 June 2012 | |
12 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 29 June 2012
|
|
23 Feb 2012 | AD01 | Registered office address changed from , Unit 16 Space Business Centre, Tewkesbury Road, Cheltenham, Gloucestershire, GL51 9FL, United Kingdom on 23 February 2012 | |
23 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Peter John Crompton Allison on 1 June 2010 | |
11 Feb 2011 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
11 Feb 2011 | AD01 | Registered office address changed from , Unit 5 Churchill Industrial Estate Churchill Road, Cheltenham, Gloucestershire, GL53 7EG on 11 February 2011 | |
11 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
04 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 10 May 2010
|