Advanced company searchLink opens in new window

MICHAEL COLLINS RACING LIMITED

Company number 03181311

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 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
20 Apr 2015 AD01 Registered office address changed from 20 Fort End Haddenham Aylesbury Buckinghamshire HP17 8EJ to High Beech Lower Church Street Cuddington Aylesbury Buckinghamshire HP18 0AS on 20 April 2015
15 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
05 May 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
05 May 2011 TM01 Termination of appointment of Simon Westwell as a director
03 May 2011 AR01 Annual return made up to 2 April 2010 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
28 Apr 2010 CH01 Director's details changed for Michael Collins on 2 April 2010
28 Apr 2010 CH01 Director's details changed for Mr Alan Spencer White on 2 April 2010
28 Apr 2010 AD02 Register inspection address has been changed
30 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
23 Jun 2009 288a Secretary appointed mr alan spencer white
23 Jun 2009 288a Director appointed mr alan spencer white
23 Jun 2009 288b Appointment terminated secretary simon westwell
29 Apr 2009 363a Return made up to 02/04/09; full list of members