- Company Overview for TRANSWORLD HISTORIC RALLYING LTD (07654448)
- Filing history for TRANSWORLD HISTORIC RALLYING LTD (07654448)
- People for TRANSWORLD HISTORIC RALLYING LTD (07654448)
- Insolvency for TRANSWORLD HISTORIC RALLYING LTD (07654448)
- More for TRANSWORLD HISTORIC RALLYING LTD (07654448)
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) |
---|---|---|---|
28 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2015 | |
28 Jul 2014 | AD01 | Registered office address changed from 24 Lammas Street Carmarthen Carmarthenshire SA31 3AL Wales to 5 & 6 Waterside Court Albany Street Newport South Wales NP20 5NT on 28 July 2014 | |
25 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
25 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
29 May 2014 | SH02 |
Statement of capital on 11 May 2014
|
|
22 May 2014 | CH01 | Director's details changed for Mr Stephen Mark Weston on 22 May 2014 | |
22 May 2014 | CH03 | Secretary's details changed for Mrs Elizabeth Meinir Solloway on 22 May 2014 | |
22 May 2014 | CH01 | Director's details changed for Mr Mark Solloway on 22 May 2014 | |
22 May 2014 | AD01 | Registered office address changed from Llwyncelyn Upland Arms Carmarthen Sir Gaerfyrddin SA32 8DX Wales on 22 May 2014 | |
04 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
04 Apr 2014 | AA01 | Current accounting period extended from 30 April 2014 to 31 May 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Dec 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
31 Oct 2011 | AP03 | Appointment of Mrs Elizabeth Meinir Solloway as a secretary | |
31 Oct 2011 | AP01 | Appointment of Mr Stephen Mark Weston as a director | |
01 Jun 2011 | NEWINC | Incorporation |