Advanced company searchLink opens in new window

TRIUMPH CLASSIC CAR CLUB LIMITED

Company number 08677117

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2021 DS01 Application to strike the company off the register
06 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 30 September 2020
06 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
25 May 2020 AA Accounts for a dormant company made up to 30 September 2019
06 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
28 May 2019 AA Accounts for a dormant company made up to 30 September 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
26 May 2018 AA Accounts for a dormant company made up to 30 September 2017
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
02 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
08 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
29 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
06 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 60
30 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 60
09 Sep 2014 CH03 Secretary's details changed for William Graham Dunstan Roach on 1 November 2013
09 Sep 2014 CH01 Director's details changed for William Graham Dunstan Roach on 1 November 2013
13 Dec 2013 AD01 Registered office address changed from 14 Tynedale Close Oadby Leicester LE2 4TS England on 13 December 2013
05 Sep 2013 SH01 Statement of capital following an allotment of shares on 5 September 2013
  • GBP 60
05 Sep 2013 AP01 Appointment of Mr Michael James Mayfield as a director
05 Sep 2013 AP01 Appointment of Mr Neil Adrian Spencer as a director
04 Sep 2013 NEWINC Incorporation