Advanced company searchLink opens in new window

CLASSIC HEROES MOTORSPORT LIMITED

Company number 06957232

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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2011 DS01 Application to strike the company off the register
18 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
Statement of capital on 2010-08-18
  • GBP 3
18 Aug 2010 CH01 Director's details changed for Barnaby Kenedon Halse on 9 July 2010
19 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 19 June 2010
21 Nov 2009 SH01 Statement of capital following an allotment of shares on 10 September 2009
  • GBP 3
11 Nov 2009 AP01 Appointment of Jonathan David Bordell as a director
11 Nov 2009 AP01 Appointment of Jack William Jones as a director
28 Sep 2009 287 Registered office changed on 28/09/2009 from 1 horsham gates north street horsham west sussex RH13 5PJ
01 Sep 2009 288a Director appointed barnaby kenedon halse
01 Sep 2009 288b Appointment Terminated Director kevin johnson
27 Aug 2009 MA Memorandum and Articles of Association
22 Aug 2009 CERTNM Company name changed classic heroes LIMITED\certificate issued on 25/08/09
09 Jul 2009 NEWINC Incorporation