Advanced company searchLink opens in new window

SUPERCAR DRIVE DAYS LTD

Company number 08154079

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)
21 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2020 AM23 Notice of move from Administration to Dissolution
10 Sep 2019 AM10 Administrator's progress report
11 Jun 2019 AM02 Statement of affairs with form AM02SOA
13 May 2019 AM07 Result of meeting of creditors
18 Apr 2019 AM03 Statement of administrator's proposal
27 Feb 2019 AD01 Registered office address changed from , C/O Ads Accountancy Limited, 7 Faraday Court, Centrum One Hundred, Burton-on-Trent, Staffordshire, DE14 2WX, England to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 27 February 2019
26 Feb 2019 AM01 Appointment of an administrator
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
01 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
24 Jan 2018 TM01 Termination of appointment of Bryn Phillip Wardle as a director on 23 January 2018
07 Sep 2017 PSC04 Change of details for Mr Bryn Phillip Wardle as a person with significant control on 7 September 2017
07 Sep 2017 PSC04 Change of details for Mr Adam Martin Trapp as a person with significant control on 7 September 2017
07 Sep 2017 PSC04 Change of details for Adam Hayes as a person with significant control on 7 September 2017
14 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with updates
19 Jul 2017 CH01 Director's details changed for Mr Adam Martin Trapp on 19 July 2017
19 Jul 2017 CH01 Director's details changed for Mr Bryn Phillip Wardle on 19 July 2017
18 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
24 Feb 2016 TM01 Termination of appointment of Adam Philip Hayes as a director on 24 February 2016
07 Jan 2016 AD01 Registered office address changed from , 1 Potter Street, Melbourne, Derby, DE73 8HW, England to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 7 January 2016
23 Dec 2015 AD01 Registered office address changed from , 7 Faraday Court, First Avenue, Centrum One Hundred, Burton-on-Trent, Staffordshire, DE14 2WX to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 23 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Aug 2015 AP01 Appointment of Mr Bryn Phillip Wardle as a director on 3 August 2015