Advanced company searchLink opens in new window

GELSCOE MOTORSPORT LIMITED

Company number 04780369

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-12-21
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