Advanced company searchLink opens in new window

D S MOTORSPORT LIMITED

Company number 04932088

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)
12 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 Aug 2015 4.20 Statement of affairs with form 4.19
06 Aug 2015 600 Appointment of a voluntary liquidator
06 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-29
14 Jul 2015 AD01 Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH England to C/O Mctear Williams & Wood Townshend House Crown Road Norwich NR1 3DT on 14 July 2015
01 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
25 Nov 2014 AD01 Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014
05 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 150,001
15 Sep 2014 AA Total exemption full accounts made up to 30 September 2013
15 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 150,001
05 Aug 2013 AA Total exemption full accounts made up to 30 September 2012
16 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
11 Oct 2012 AA01 Previous accounting period extended from 31 May 2012 to 30 September 2012
02 Apr 2012 AA Total exemption full accounts made up to 31 May 2011
19 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
19 Oct 2011 CH03 Secretary's details changed for John David Sears on 14 October 2011
22 Jun 2011 AA Total exemption full accounts made up to 31 May 2010
04 Nov 2010 CH01 Director's details changed for John David Sears on 26 October 2010
20 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
01 Jun 2010 AA Total exemption full accounts made up to 31 May 2009
06 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for David John Charles Sears on 14 October 2009
06 Nov 2009 CH01 Director's details changed for John David Sears on 14 October 2009
18 Mar 2009 AA Total exemption full accounts made up to 31 May 2008