- Company Overview for AJR MOTORSPORT LTD (08550373)
- Filing history for AJR MOTORSPORT LTD (08550373)
- People for AJR MOTORSPORT LTD (08550373)
- More for AJR MOTORSPORT LTD (08550373)
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
|
|
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
|
|
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
|
|
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
|