Advanced company searchLink opens in new window

TRS MOTORSPORT LIMITED

Company number 06521941

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2019 DS01 Application to strike the company off the register
03 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with updates
26 Jul 2018 SH20 Statement by Directors
26 Jul 2018 SH19 Statement of capital on 26 July 2018
  • GBP 1.00
26 Jul 2018 CAP-SS Solvency Statement dated 12/07/18
26 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 12/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
25 May 2018 AA Total exemption full accounts made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
06 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
27 Feb 2017 TM01 Termination of appointment of Roger John Cackett as a director on 3 January 2017
27 Feb 2017 TM01 Termination of appointment of Christopher Michael Goodchild as a director on 3 January 2017
27 Feb 2017 TM01 Termination of appointment of Martin James Calhoun as a director on 3 January 2017
27 Feb 2017 TM02 Termination of appointment of Linda Ann Saunders as a secretary on 3 January 2017
27 Feb 2017 AP01 Appointment of Mr Adrian Shaun Tomkinson as a director on 3 January 2017
27 Feb 2017 AP01 Appointment of Mr Kevin John Smith as a director on 3 January 2017
27 Feb 2017 AD01 Registered office address changed from Crockford Lane Chineham Basingstoke Hampshire RG24 8NA to Unit C1, Harworth Industrial Estate Bryans Close Harworth Doncaster DN11 8RY on 27 February 2017
29 Nov 2016 MR04 Satisfaction of charge 2 in full
04 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
13 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
19 May 2014 AA Total exemption small company accounts made up to 31 December 2013