- Company Overview for FEARNSPORT AUTOMOTIVE LIMITED (08031579)
- Filing history for FEARNSPORT AUTOMOTIVE LIMITED (08031579)
- People for FEARNSPORT AUTOMOTIVE LIMITED (08031579)
- Insolvency for FEARNSPORT AUTOMOTIVE LIMITED (08031579)
- More for FEARNSPORT AUTOMOTIVE LIMITED (08031579)
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) |
---|---|---|---|
07 Nov 2024 | LIQ02 | Statement of affairs | |
07 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2024 | AD01 | Registered office address changed from Unit 22 Silverstone Technology Park Silverstone Circuit Towcester NN12 8TN England to C/O Clark Business Recovery Ltd, 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 30 October 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
25 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
20 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
18 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
02 May 2019 | AD01 | Registered office address changed from Unitt 22 Silverstone Tech Park Silverstone Circuit Silverstone Northamptonshire NN12 8TN England to Unit 22 Silverstone Technology Park Silverstone Circuit Towcester NN12 8TN on 2 May 2019 | |
02 May 2019 | CH01 | Director's details changed for Mr Matthew Counsell on 20 April 2019 | |
02 May 2019 | PSC04 | Change of details for Mr Matthew Counsell as a person with significant control on 20 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Jun 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued |