Advanced company searchLink opens in new window

CLASSIC SPARES LIMITED

Company number 02583428

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)
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
  • GBP 10,000
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