- Company Overview for LEICESTER SPEEDWAY LIMITED (06980469)
- Filing history for LEICESTER SPEEDWAY LIMITED (06980469)
- People for LEICESTER SPEEDWAY LIMITED (06980469)
- Charges for LEICESTER SPEEDWAY LIMITED (06980469)
- Insolvency for LEICESTER SPEEDWAY LIMITED (06980469)
- More for LEICESTER SPEEDWAY LIMITED (06980469)
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 Oct 2023 | COCOMP | Order of court to wind up | |
13 Oct 2023 | AC93 | Order of court - restore and wind up | |
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2018 | AA | Micro company accounts made up to 31 March 2017 | |
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
08 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
25 May 2018 | AD01 | Registered office address changed from The Pavilion 1 the Lions Beaumont Leys Leicester LE4 1DZ to C/O Very Ard Times Ltd Tower 42 25 Old Broad Street London EC2N 1HQ on 25 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Mr David Hemsley on 25 May 2018 | |
25 May 2018 | PSC04 | Change of details for Mr David Hemsley as a person with significant control on 25 May 2018 | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2018 | PSC04 | Change of details for Mr David Hemsley as a person with significant control on 23 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Mr David Hemsley on 23 March 2018 | |
23 Mar 2018 | PSC04 | Change of details for Mr David Hemsley as a person with significant control on 23 March 2018 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
12 Sep 2017 | TM01 | Termination of appointment of Yulia Hemsley as a director on 30 September 2016 | |
07 Sep 2017 | AP01 | Appointment of Mr David Hemsley as a director on 1 October 2016 | |
07 Sep 2017 | PSC07 | Cessation of Yulia Hemsley as a person with significant control on 30 September 2016 | |
06 Jul 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 March 2017 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Sep 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
13 Sep 2016 | TM02 | Termination of appointment of Nick Hurst as a secretary on 13 September 2016 |