- Company Overview for STINGRAY MOTORSPORT LIMITED (05609231)
- Filing history for STINGRAY MOTORSPORT LIMITED (05609231)
- People for STINGRAY MOTORSPORT LIMITED (05609231)
- More for STINGRAY MOTORSPORT LIMITED (05609231)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Dec 2013 | CH01 | Director's details changed for Alistair Clark on 1 November 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
09 Dec 2013 | AD01 | Registered office address changed from Unit F Sitwell Business Centre Heage Road Industrial Estate Ripley Derbyshire DE5 3GH on 9 December 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Alistair Clark on 1 November 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
20 Dec 2011 | CH01 | Director's details changed for Alistair Clark on 1 June 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Mr Steven Richard Knee on 16 March 2011 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
27 Sep 2010 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Alistair Clark on 1 November 2009 | |
27 Sep 2010 | CH01 | Director's details changed for Michael John Beaumont on 1 November 2009 | |
27 Sep 2010 | CH03 | Secretary's details changed for Michael John Beaumont on 1 November 2009 | |
27 Sep 2010 | AR01 | Annual return made up to 1 November 2008 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
01 Mar 2010 | AD01 | Registered office address changed from Unit 5 Rushin Business Park Whiteley Road Ripley Derbyshire DE5 3QL on 1 March 2010 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |