Advanced company searchLink opens in new window

MOTORSPORT INFORMATION SERVICES LIMITED

Company number 05807989

Filter by category

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2017 DS01 Application to strike the company off the register
26 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
26 May 2016 TM01 Termination of appointment of Susan Collingridge as a director on 9 March 2016
14 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Jun 2013 TM02 Termination of appointment of Roger Grimshaw as a secretary
19 Jun 2013 TM01 Termination of appointment of Roger Grimshaw as a director
14 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jun 2013 AA01 Current accounting period shortened from 31 December 2013 to 30 June 2013
10 Jun 2013 AD01 Registered office address changed from C/O Dpc Accountants Vernon Road Stoke on Trent Staffs ST4 2QY on 10 June 2013
10 Jun 2013 AP01 Appointment of Mrs Susan Collingridge as a director
10 Jun 2013 AP01 Appointment of Mr Simon Collingridge as a director
09 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
18 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
17 Feb 2010 AP03 Appointment of Mr Roger Simon Grimshaw as a secretary
17 Feb 2010 AP01 Appointment of Mr Roger Simon Grimshaw as a director