Advanced company searchLink opens in new window

ROLLCENTRE RACING LTD.

Company number 03039267

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)
24 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 22 November 2024
25 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 22 November 2023
22 Jun 2023 AD01 Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 22 June 2023
25 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 22 November 2022
25 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 22 November 2021
24 Jul 2021 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 24 July 2021
29 Dec 2020 LIQ01 Declaration of solvency
21 Dec 2020 600 Appointment of a voluntary liquidator
07 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-20
  • LRESSP ‐ Special resolution to wind up on 2020-11-20
07 Dec 2020 LIQ01 Declaration of solvency
02 Dec 2020 AD01 Registered office address changed from Hill Top House Somersham Road St. Ives Cambridgeshire PE27 3LY to 26-28 Bedford Row London WC1R 4HE on 2 December 2020
25 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
17 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
15 Apr 2020 TM01 Termination of appointment of Luke Kendall as a director on 31 December 2019
09 Jan 2020 SH06 Cancellation of shares. Statement of capital on 5 December 2019
  • GBP 200
09 Jan 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Jan 2020 SH03 Purchase of own shares.
11 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
25 Mar 2019 CH01 Director's details changed for Luke Kendall on 25 March 2019
23 Jul 2018 AA Total exemption full accounts made up to 30 December 2017
03 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
22 Sep 2017 AA Total exemption full accounts made up to 30 December 2016
24 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
19 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Dividends. Create new class of shares 16/03/2017
  • RES10 ‐ Resolution of allotment of securities