- Company Overview for THE CLASSIC CAR SHOW LIMITED (08733493)
- Filing history for THE CLASSIC CAR SHOW LIMITED (08733493)
- People for THE CLASSIC CAR SHOW LIMITED (08733493)
- Charges for THE CLASSIC CAR SHOW LIMITED (08733493)
- More for THE CLASSIC CAR SHOW LIMITED (08733493)
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
|
|
08 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
12 Jun 2015 | TM01 | Termination of appointment of Simon Peter Drinkall as a director on 30 April 2015 |