Advanced company searchLink opens in new window

ESSEX KARTING LIMITED

Company number 04200643

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2017 DS01 Application to strike the company off the register
20 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
19 May 2017 AA Micro company accounts made up to 31 August 2016
05 Sep 2016 AD01 Registered office address changed from Suite 101 Access House 134 Ashley Road St. Albans Hertfordshire AL1 5JR to Suite 114 17 Holywell Hill St. Albans AL1 1DT on 5 September 2016
31 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 105
30 May 2016 CH01 Director's details changed for Mr Ron Dawson on 1 August 2015
30 May 2016 AA Micro company accounts made up to 31 August 2015
23 Oct 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 105
20 Aug 2015 AD01 Registered office address changed from 11 Freebournes Road 11 Freebournes Road Witham Essex CM8 3UN to Suite 101 Access House 134 Ashley Road St. Albans Hertfordshire AL1 5JR on 20 August 2015
26 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Jul 2014 TM01 Termination of appointment of Thomas Robert Bulgarelli as a director on 29 April 2014
07 Jul 2014 TM02 Termination of appointment of Clinton Bell as a secretary
15 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 105
23 Apr 2014 TM02 Termination of appointment of a secretary
22 Apr 2014 TM02 Termination of appointment of Thomas Bulgarelli as a secretary
13 Nov 2013 AP01 Appointment of Mr Ron Dawson as a director
13 Nov 2013 AP01 Appointment of Ms Tracey Mayfield as a director
12 Nov 2013 AP03 Appointment of Mr Clinton Bell as a secretary
12 Nov 2013 AD01 Registered office address changed from Suite 177 3 Edgar Buildings Bath BA1 2FJ England on 12 November 2013
24 Oct 2013 AD01 Registered office address changed from 28 Tangmere Close Bicester Oxfordshire OX26 4YZ on 24 October 2013
09 Aug 2013 CERTNM Company name changed aravis property services LIMITED\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-08-05
09 Aug 2013 CONNOT Change of name notice