Advanced company searchLink opens in new window

STINGRAY MOTORSPORT LIMITED

Company number 05609231

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Jan 2015 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 400
30 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Dec 2013 CH01 Director's details changed for Alistair Clark on 1 November 2013
10 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 400
09 Dec 2013 AD01 Registered office address changed from Unit F Sitwell Business Centre Heage Road Industrial Estate Ripley Derbyshire DE5 3GH on 9 December 2013
09 Dec 2013 CH01 Director's details changed for Alistair Clark on 1 November 2013
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Dec 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Alistair Clark on 1 June 2011
20 Dec 2011 CH01 Director's details changed for Mr Steven Richard Knee on 16 March 2011
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
27 Sep 2010 AR01 Annual return made up to 1 November 2009 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Alistair Clark on 1 November 2009
27 Sep 2010 CH01 Director's details changed for Michael John Beaumont on 1 November 2009
27 Sep 2010 CH03 Secretary's details changed for Michael John Beaumont on 1 November 2009
27 Sep 2010 AR01 Annual return made up to 1 November 2008 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Mar 2010 AD01 Registered office address changed from Unit 5 Rushin Business Park Whiteley Road Ripley Derbyshire DE5 3QL on 1 March 2010
28 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008