- Company Overview for ROTHERHAM MOTOR CLUB LIMITED (07302148)
- Filing history for ROTHERHAM MOTOR CLUB LIMITED (07302148)
- People for ROTHERHAM MOTOR CLUB LIMITED (07302148)
- More for ROTHERHAM MOTOR CLUB LIMITED (07302148)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2018 | DS01 | Application to strike the company off the register | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Richard Johnson as a person with significant control on 17 August 2016 | |
04 Jul 2017 | PSC01 | Notification of Michael Pears as a person with significant control on 17 August 2016 | |
29 Jun 2017 | AD01 | Registered office address changed from 36 Reaper Crescent High Green Sheffield S35 3FH England to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 29 June 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from C/O Leanne Whittington 18 Sankey Square Goldthorpe Rotherham South Yorkshire S63 9AJ England to 36 Reaper Crescent High Green Sheffield S35 3FH on 2 March 2017 | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
16 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
06 Apr 2016 | AD01 | Registered office address changed from C/O Leanne Whittington 2-6 Barnsley Road Barnsley Road Goldthorpe Rotherham South Yorkshire S63 9NF England to C/O Leanne Whittington 18 Sankey Square Goldthorpe Rotherham South Yorkshire S63 9AJ on 6 April 2016 | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2016 | AA | Micro company accounts made up to 31 December 2014 | |
21 Jan 2016 | AD01 | Registered office address changed from 43 Sandown Road Mexborough South Yorkshire S64 0BL to C/O Leanne Whittington 2-6 Barnsley Road Barnsley Road Goldthorpe Rotherham South Yorkshire S63 9NF on 21 January 2016 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
06 Oct 2014 | AA | Micro company accounts made up to 31 December 2013 | |
24 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
23 Jan 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 31 December 2012 | |
29 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
10 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 |