- Company Overview for GELSCOE MOTORSPORT LIMITED (04780369)
- Filing history for GELSCOE MOTORSPORT LIMITED (04780369)
- People for GELSCOE MOTORSPORT LIMITED (04780369)
- Insolvency for GELSCOE MOTORSPORT LIMITED (04780369)
- More for GELSCOE MOTORSPORT LIMITED (04780369)
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) |
---|---|---|---|
27 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Jan 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 December 2023 | |
03 Jan 2024 | LIQ01 | Declaration of solvency | |
03 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
09 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
18 Jan 2023 | AD01 | Registered office address changed from Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR United Kingdom to Suite 2a, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR on 18 January 2023 | |
09 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
13 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 Nov 2019 | PSC04 | Change of details for Mr Jonathan Brewin as a person with significant control on 6 April 2016 | |
08 Nov 2019 | PSC04 | Change of details for Mr Andrew Newall as a person with significant control on 6 April 2016 | |
23 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ to Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR on 27 November 2017 | |
19 Sep 2017 | CH03 | Secretary's details changed for Mr Jonathan Brewin on 19 September 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Mr Jonathan Brewin on 19 September 2017 | |
19 Sep 2017 | PSC04 | Change of details for Mr Jonathan Brewin as a person with significant control on 19 September 2017 |