Advanced company searchLink opens in new window

REEFER RACING (OFFSHORE POWERBOATS) LTD

Company number 03265008

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2011-10-18
  • GBP 100
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
26 Oct 2009 CH03 Secretary's details changed for Andrew Paul Strickland on 16 October 2009
26 Oct 2009 CH01 Director's details changed for Anthony David Dowley on 16 October 2009
11 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Nov 2008 363a Return made up to 17/10/08; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Oct 2007 363s Return made up to 17/10/07; full list of members
26 Sep 2007 AA Total exemption full accounts made up to 31 December 2006
06 Mar 2007 287 Registered office changed on 06/03/07 from: 18 sir isaac's walk colchester essex CO1 1JL
22 Nov 2006 363s Return made up to 17/10/06; full list of members
04 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
16 Nov 2005 403a Declaration of satisfaction of mortgage/charge
16 Nov 2005 363s Return made up to 17/10/05; full list of members
04 Nov 2005 AA Total exemption full accounts made up to 31 December 2004
03 Nov 2005 403a Declaration of satisfaction of mortgage/charge
03 Nov 2005 403a Declaration of satisfaction of mortgage/charge
03 Nov 2005 403a Declaration of satisfaction of mortgage/charge
03 Nov 2005 403a Declaration of satisfaction of mortgage/charge
06 Sep 2005 287 Registered office changed on 06/09/05 from: westmead westwood lane, normandy guildford surrey GU3 2JE