Advanced company searchLink opens in new window

DADS SPEED SHOP LIMITED

Company number 07181816

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)
04 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1
21 Dec 2011 CH01 Director's details changed for Mr Kieth John Mccall on 1 December 2011
04 Dec 2011 AP03 Appointment of Mr Neil Roger Sysum as a secretary
04 Dec 2011 AP01 Appointment of Mr Kieth John Mccall as a director
03 Dec 2011 TM01 Termination of appointment of Timothy Delahay as a director
28 Nov 2011 AD01 Registered office address changed from Dads Speed Shop Farrier Street Worcester WR1 3BH England on 28 November 2011
01 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
02 Mar 2011 TM02 Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary
02 Mar 2011 AD01 Registered office address changed from 5 Deansway Worcester WR1 2JG England on 2 March 2011
21 Jun 2010 TM01 Termination of appointment of Roderick Thomas as a director
21 Jun 2010 AP01 Appointment of Mr Timothy Delahay as a director
09 Mar 2010 NEWINC Incorporation