About

Registered Number: 04328260
Date of Incorporation: 23/11/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (6 years and 5 months ago)
Registered Address: Stonebury Farm Workshop, Hare Street, Buntingford, Hertfordshire, SG9 0EX,

 

Triple Eight Performance Vehicles Ltd was founded on 23 November 2001 and are based in Buntingford, Hertfordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCOTT, Vicki 14 November 2016 - 1
FISH, Martyn 13 January 2016 14 November 2016 1
HARRISON, Ian Campbell 01 October 2010 13 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AA01 - Change of accounting reference date 06 April 2018
CS01 - N/A 05 April 2018
DISS40 - Notice of striking-off action discontinued 03 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
PSC04 - N/A 21 February 2018
AA01 - Change of accounting reference date 08 January 2018
TM01 - Termination of appointment of director 18 November 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
AA - Annual Accounts 31 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 05 December 2016
AP03 - Appointment of secretary 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
TM02 - Termination of appointment of secretary 05 December 2016
AP01 - Appointment of director 16 March 2016
AP01 - Appointment of director 16 March 2016
AP03 - Appointment of secretary 16 March 2016
AP01 - Appointment of director 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
TM02 - Termination of appointment of secretary 16 March 2016
AD01 - Change of registered office address 16 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 09 December 2015
MR04 - N/A 30 October 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 06 December 2013
CH03 - Change of particulars for secretary 06 December 2013
CH01 - Change of particulars for director 06 December 2013
AA - Annual Accounts 28 November 2013
AP01 - Appointment of director 03 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 11 December 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 14 June 2011
RESOLUTIONS - N/A 17 December 2010
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 09 December 2010
AP03 - Appointment of secretary 09 December 2010
TM02 - Termination of appointment of secretary 08 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2010
AA01 - Change of accounting reference date 09 February 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 03 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 02 December 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 17 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
363s - Annual Return 07 December 2004
CERTNM - Change of name certificate 09 August 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 11 December 2002
395 - Particulars of a mortgage or charge 09 January 2002
225 - Change of Accounting Reference Date 27 December 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
NEWINC - New incorporation documents 23 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2012 Fully Satisfied

N/A

Debenture 02 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.