- Company Overview for STOKE SPEEDWAY & STOCK-CAR CLUB LTD (12668715)
- Filing history for STOKE SPEEDWAY & STOCK-CAR CLUB LTD (12668715)
- People for STOKE SPEEDWAY & STOCK-CAR CLUB LTD (12668715)
- More for STOKE SPEEDWAY & STOCK-CAR CLUB LTD (12668715)
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 |