- Company Overview for CLASSIC CAR PRODUCTIONS LTD (10888932)
- Filing history for CLASSIC CAR PRODUCTIONS LTD (10888932)
- People for CLASSIC CAR PRODUCTIONS LTD (10888932)
- Charges for CLASSIC CAR PRODUCTIONS LTD (10888932)
- More for CLASSIC CAR PRODUCTIONS LTD (10888932)
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) |
---|---|---|---|
16 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2024 | CS01 | Confirmation statement made on 22 October 2023 with updates | |
17 Jul 2024 | AA | Micro company accounts made up to 31 March 2023 | |
18 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2023 | AA | Micro company accounts made up to 30 March 2022 | |
05 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 March 2021 | |
29 Mar 2022 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
25 Nov 2021 | AD01 | Registered office address changed from Cedar House Hazell Drive Newport Gwent NP10 8FY Wales to Suite 4 30, St. Dunstans Street Canterbury CT2 8HG on 25 November 2021 | |
21 Jul 2021 | MR01 | Registration of charge 108889320001, created on 21 July 2021 | |
11 Feb 2021 | PSC01 | Notification of Michael Anthony Graves as a person with significant control on 1 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
10 Feb 2021 | PSC07 | Cessation of Elizabeth Beryl Graves as a person with significant control on 25 January 2021 | |
10 Feb 2021 | AP01 | Appointment of Mr Michael Anthony Graves as a director on 1 February 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Elizabeth Beryl Graves as a director on 12 January 2021 | |
18 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2020 | PSC01 | Notification of Elizabeth Beryl Graves as a person with significant control on 1 March 2020 |