GBR MOTORSPORT LIMITED

2 Albert Street, Fleetwood, FY7 6AH, United Kingdom
StatusDISSOLVED
Company No.09890158
CategoryPrivate Limited Company
Incorporated26 Nov 2015
Age8 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years5 months, 27 days

SUMMARY

GBR MOTORSPORT LIMITED is an dissolved private limited company with number 09890158. It was incorporated 8 years, 6 months, 5 days ago, on 26 November 2015 and it was dissolved 5 months, 27 days ago, on 05 December 2023. The company address is 2 Albert Street, Fleetwood, FY7 6AH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 May 2019

Category: Accounts

Type: AA

Made up date: 2018-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Grant Bunting

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grant Bunting

Cessation date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Anthony Rodgers

Appointment date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-30

Psc name: Stephen Anthony Rodgers

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Incorporation company

Date: 26 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM LIVESTOCK LIMITED

17 CLARENDON ROAD,BELFAST,BT1 3BG

Number:NI067973
Status:LIQUIDATION
Category:Private Limited Company

CHANELLE JAYE ENTERTAINMENT AGENCY LIMITED

ROBIN HOOD,LINCOLNSHIRE,PE24 5TR

Number:05236435
Status:ACTIVE
Category:Private Limited Company

COSY GAS LIMITED

8 SELSMORE ROAD,HAYLING ISLAND,PO11 9LB

Number:10605453
Status:ACTIVE
Category:Private Limited Company

DEAL DIRECT LOCUMS LTD

GROUND FLOOR,MANCHESTER,M1 3BN

Number:09180950
Status:ACTIVE
Category:Private Limited Company

GLOBAL MANAGEMENT ACCOUNTANTS LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11818329
Status:ACTIVE
Category:Private Limited Company

LANDMARK PROPERTIES YORKSHIRE LLP

LIND VIEW BARN BRACKENLEY LANE,SKIPTON,BD23 6NW

Number:OC306084
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source