Advanced company searchLink opens in new window

TRANSWORLD HISTORIC RALLYING LTD

Company number 07654448

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-17
29 May 2014 SH02 Statement of capital on 11 May 2014
  • GBP 100
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
  • GBP 100.11
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