- Company Overview for TOWCESTER RACECOURSE COMPANY,LIMITED(THE) (00230773)
- Filing history for TOWCESTER RACECOURSE COMPANY,LIMITED(THE) (00230773)
- People for TOWCESTER RACECOURSE COMPANY,LIMITED(THE) (00230773)
- Charges for TOWCESTER RACECOURSE COMPANY,LIMITED(THE) (00230773)
- Insolvency for TOWCESTER RACECOURSE COMPANY,LIMITED(THE) (00230773)
- More for TOWCESTER RACECOURSE COMPANY,LIMITED(THE) (00230773)
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) |
---|---|---|---|
30 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2022 | |
24 Jan 2022 | AD01 | Registered office address changed from One Snowhill Snow Hill Queensway Birmingham B4 6GH to C/O Interpath Advisory 2nd Floor 45 Church Street Birmingham B3 2RT on 24 January 2022 | |
09 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2021 | |
07 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2021 | LIQ MISC | INSOLVENCY:LIQ06 Notice of liquidators resignation | |
08 Jul 2021 | LIQ06 | Resignation of a liquidator | |
03 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2020 | |
26 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
31 May 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 Apr 2019 | AM10 | Administrator's progress report | |
27 Nov 2018 | AM07 | Result of meeting of creditors | |
06 Nov 2018 | AM03 | Statement of administrator's proposal | |
06 Nov 2018 | AM03 | Statement of administrator's proposal | |
31 Oct 2018 | AM02 | Statement of affairs with form AM02SOA | |
07 Sep 2018 | AD01 | Registered office address changed from Towcester Racecourse London Road Towcester Northamptonshire NN12 6LB to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 7 September 2018 | |
04 Sep 2018 | AM01 | Appointment of an administrator | |
25 Jun 2018 | MR01 | Registration of charge 002307730011, created on 15 June 2018 | |
05 Mar 2018 | SH10 | Particulars of variation of rights attached to shares | |
14 Feb 2018 | CC04 | Statement of company's objects | |
13 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 2 February 2018
|
|
12 Feb 2018 | SH08 | Change of share class name or designation | |
09 Feb 2018 | AP01 | Appointment of Mrs Flora Mary Goodwin as a director on 6 February 2018 |