Advanced company searchLink opens in new window

STOKE SPEEDWAY & STOCK-CAR CLUB LTD

Company number 12668715

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2022 PSC07 Cessation of Kim Jones as a person with significant control on 21 July 2022
21 Jul 2022 PSC07 Cessation of Claire Holding as a person with significant control on 21 July 2022
18 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
10 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
12 Aug 2021 CS01 Confirmation statement made on 12 June 2021 with updates
12 Aug 2021 PSC04 Change of details for Miss Claire Jones as a person with significant control on 12 August 2021
15 Apr 2021 PSC01 Notification of Claire Jones as a person with significant control on 22 March 2021
15 Apr 2021 PSC01 Notification of Christopher Ball as a person with significant control on 22 March 2021
12 Apr 2021 AP01 Appointment of Miss Claire Holding as a director on 22 March 2021
12 Apr 2021 AP01 Appointment of Mr Christopher Ball as a director on 22 March 2021
24 Feb 2021 DS02 Withdraw the company strike off application
24 Feb 2021 PSC01 Notification of Kim Jones as a person with significant control on 22 January 2021
24 Feb 2021 AP01 Appointment of Mrs Kim Jones as a director on 22 January 2021
24 Feb 2021 PSC01 Notification of Nina Saunders as a person with significant control on 22 January 2021
24 Feb 2021 AP01 Appointment of Miss Nina Saunders as a director on 22 January 2021
24 Feb 2021 PSC07 Cessation of Denise Banner as a person with significant control on 17 October 2020
24 Feb 2021 TM01 Termination of appointment of Denise Banner as a director on 17 October 2020
23 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
15 Dec 2020 AD01 Registered office address changed from 11 Carmount Road Stoke-on-Trent Staffordshire ST2 8DG England to 149 Talke Rd Chesterton Newcastle- U-Lyme Staffordshire ST5 7NH on 15 December 2020
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2020 DS01 Application to strike the company off the register
15 Oct 2020 TM02 Termination of appointment of Denise Banner as a secretary on 10 October 2020
15 Oct 2020 TM01 Termination of appointment of Kim Jones as a director on 10 October 2020