- Company Overview for CLASSIC & PERFORMANCE AUTOMOTIVE ENGINEERING LTD (06484770)
- Filing history for CLASSIC & PERFORMANCE AUTOMOTIVE ENGINEERING LTD (06484770)
- People for CLASSIC & PERFORMANCE AUTOMOTIVE ENGINEERING LTD (06484770)
- More for CLASSIC & PERFORMANCE AUTOMOTIVE ENGINEERING LTD (06484770)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2013 | TM01 | Termination of appointment of Michael Jones as a director | |
04 Feb 2013 | AR01 |
Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2013-02-04
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
31 Jan 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
11 Nov 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
28 Jan 2009 | 363a | Return made up to 25/01/09; full list of members | |
02 Jul 2008 | 288a | Director appointed michael george jones | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from unit 3 j b business park lamby way cardiff CF3 2EQ | |
24 Apr 2008 | 288a | Secretary appointed michael george jones | |
21 Apr 2008 | 225 | Accounting reference date extended from 31/01/2009 to 30/04/2009 | |
21 Apr 2008 | 287 | Registered office changed on 21/04/2008 from care of j and r bus srvcs 2ND floor connies hse rhymney river bridge rd, cardiff south glamorgan CF23 9AF | |
21 Apr 2008 | 288a | Director appointed nicholas michael george jones | |
05 Feb 2008 | 288b | Director resigned | |
05 Feb 2008 | 288b | Secretary resigned |