- Company Overview for PEOPLES SPORTS CARS LTD (06728478)
- Filing history for PEOPLES SPORTS CARS LTD (06728478)
- People for PEOPLES SPORTS CARS LTD (06728478)
- More for PEOPLES SPORTS CARS LTD (06728478)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2017 | DS01 | Application to strike the company off the register | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2016 | AA | Total exemption full accounts made up to 5 April 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
11 Nov 2014 | AD01 | Registered office address changed from C/O C/O Patrick Charles & Co Cannon House 2255 Coventry Road Sheldon Birmingham B26 3NX to C/O Patrick Charles & Co Delta View 2309-2311 Coventry Road Sheldon Birmingham B26 3PG on 11 November 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
30 Apr 2014 | AA | Total exemption full accounts made up to 5 April 2014 | |
08 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | CH01 | Director's details changed for Mr Matthew James Matterson on 18 December 2012 | |
14 Jun 2013 | AA | Total exemption full accounts made up to 5 April 2013 | |
20 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
06 Sep 2012 | AA | Total exemption full accounts made up to 5 April 2012 | |
19 Dec 2011 | AD01 | Registered office address changed from C/O Patrick Charles & Co Cannon House 2255 Coventry Road Sheldon Birmingham B26 3NX United Kingdom on 19 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
19 Dec 2011 | AD01 | Registered office address changed from Hammond House 2259 Coventry Road Sheldon Birmingham West Midlands B26 3PA on 19 December 2011 | |
17 Dec 2011 | CH01 | Director's details changed for Mr Matthew James Matterson on 30 September 2011 | |
06 Jul 2011 | AA | Total exemption full accounts made up to 5 April 2011 | |
11 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption full accounts made up to 5 April 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Matthew James Matterson on 18 July 2010 | |
23 Nov 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Matthew James Matterson on 1 October 2009 | |
22 Nov 2009 | CH01 | Director's details changed for Matthew James Matterson on 1 March 2009 |