Advanced company searchLink opens in new window

FLOATRACE LIMITED

Company number 02928042

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)
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
27 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
Statement of capital on 2010-05-27
  • GBP 2
04 Nov 2009 AA Full accounts made up to 31 January 2009
11 Jun 2009 363a Return made up to 11/05/09; full list of members
07 Jan 2009 288b Appointment Terminated Director alexander wildman
07 Jan 2009 288b Appointment Terminated Director neal taylor
05 Dec 2008 288a Secretary appointed graham hadden dean elliott
05 Dec 2008 288b Appointment Terminated Secretary timothy white
20 Oct 2008 AA Full accounts made up to 31 January 2008
19 Sep 2008 AUD Auditor's resignation
14 Jul 2008 288a Secretary appointed timothy scott white
14 Jul 2008 288b Appointment Terminated Secretary stephen jones
04 Jun 2008 363a Return made up to 11/05/08; full list of members
02 Dec 2007 AA Full accounts made up to 31 January 2007
12 Jun 2007 363s Return made up to 11/05/07; no change of members
07 Dec 2006 AA Full accounts made up to 31 January 2006
15 Jun 2006 363s Return made up to 11/05/06; full list of members
14 Jun 2006 287 Registered office changed on 14/06/06 from: 14 garrick street covent garden london WC2E 9SB
29 Nov 2005 AA Full accounts made up to 31 January 2005
15 Jun 2005 363s Return made up to 11/05/05; full list of members
15 Jun 2005 363(288) Secretary's particulars changed;director's particulars changed
30 Oct 2004 AA Full accounts made up to 31 January 2004
28 May 2004 363s Return made up to 11/05/04; full list of members
25 Nov 2003 AA Full accounts made up to 31 January 2003