Advanced company searchLink opens in new window

AJR MOTORSPORT LTD

Company number 08550373

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)
07 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2017 AA Accounts for a dormant company made up to 5 April 2016
09 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3
05 Jan 2016 AA Accounts for a dormant company made up to 5 April 2015
28 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 3
28 Jun 2015 TM01 Termination of appointment of Paul Davison as a director on 30 April 2015
20 Feb 2015 AA01 Current accounting period shortened from 31 May 2015 to 5 April 2015
20 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
05 Jan 2015 TM01 Termination of appointment of Keith Paul Loveday as a director on 5 January 2015
09 Sep 2014 AP01 Appointment of Mr Paul Davison as a director on 9 September 2014
13 Aug 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
13 Aug 2014 AD01 Registered office address changed from Rutland House, 42 Call Lane Leeds LS1 6DT to 16 Wyther Park Avenue Leeds West Yorkshire LS12 2RT on 13 August 2014
15 Nov 2013 TM01 Termination of appointment of Christopher Shaw as a director
14 Nov 2013 AD01 Registered office address changed from 70 Burton Acres Lane Highburton Huddersfield West Yorkshire HD8 0QR England on 14 November 2013
30 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted