Advanced company searchLink opens in new window

THE CLASSIC CAR SHOW LIMITED

Company number 08733493

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2019 DS01 Application to strike the company off the register
08 Feb 2019 SH19 Statement of capital on 8 February 2019
  • GBP 1,000
08 Feb 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Feb 2019 SH20 Statement by Directors
04 Feb 2019 CAP-SS Solvency Statement dated 08/01/19
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jul 2017 CH01 Director's details changed for Mr Russell Grant Lindsay on 10 July 2017
13 Jun 2017 AD01 Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ to 2 Water Court Water Street Birmingham B3 1HP on 13 June 2017
22 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
24 Mar 2017 MR04 Satisfaction of charge 087334930001 in full
24 Mar 2017 MR04 Satisfaction of charge 087334930002 in full
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,650,340
12 Feb 2016 TM01 Termination of appointment of a director
18 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
20 Jul 2015 AA Accounts for a small company made up to 31 March 2015
14 Jul 2015 TM01 Termination of appointment of Quentin Mc Donald Willson as a director on 10 July 2015
19 Jun 2015 SH08 Change of share class name or designation
12 Jun 2015 SH01 Statement of capital following an allotment of shares on 11 July 2014
  • GBP 1,650,340
12 Jun 2015 TM01 Termination of appointment of Simon Peter Drinkall as a director on 30 April 2015