- Company Overview for TARGA FLORIO CARS LIMITED (07108603)
- Filing history for TARGA FLORIO CARS LIMITED (07108603)
- People for TARGA FLORIO CARS LIMITED (07108603)
- Charges for TARGA FLORIO CARS LIMITED (07108603)
- More for TARGA FLORIO CARS LIMITED (07108603)
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) |
---|---|---|---|
23 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2015 | SH03 | Purchase of own shares. | |
19 Aug 2015 | AA01 | Previous accounting period extended from 29 December 2014 to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
09 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
10 Oct 2014 | SH08 | Change of share class name or designation | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 29 December 2012 | |
10 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
18 Dec 2013 | AA01 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 | |
24 Sep 2013 | AD01 | Registered office address changed from Spofforths Donnington Park Birdham Road Chichester West Sussex PO20 7AJ United Kingdom on 24 September 2013 | |
24 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
16 Dec 2011 | TM02 | Termination of appointment of Donnington Secretaries Limited as a secretary | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Sep 2011 | TM01 | Termination of appointment of Michael Clode as a director | |
19 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
19 Jan 2011 | CH01 | Director's details changed for William Matthew James Kirkham on 17 December 2010 | |
01 Dec 2010 | AP04 | Appointment of Donnington Secretaries Limited as a secretary | |
01 Dec 2010 | TM02 | Termination of appointment of Joanne Kirkham as a secretary | |
27 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |