- Company Overview for CLASSIC SPARES LIMITED (02583428)
- Filing history for CLASSIC SPARES LIMITED (02583428)
- People for CLASSIC SPARES LIMITED (02583428)
- More for CLASSIC SPARES LIMITED (02583428)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 May 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
11 May 2012 | AD01 | Registered office address changed from 4F Shirland Mews London W9 3DY United Kingdom on 11 May 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
10 Aug 2011 | CH01 | Director's details changed for Raymond Llewellyn Ingman on 15 September 2010 | |
10 Aug 2011 | CH03 | Secretary's details changed for Lesley Ann Ingman on 15 September 2010 | |
02 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Raymond Llewellyn Ingman on 1 October 2009 | |
08 May 2009 | 363a | Return made up to 18/02/09; full list of members | |
08 May 2009 | 287 | Registered office changed on 08/05/2009 from 4F shirland mews london W9 3DY united kingdom | |
08 May 2009 | 287 | Registered office changed on 08/05/2009 from toll house woodside epping essex CM16 6HL |