Advanced company searchLink opens in new window

MAVERIK RACING LIMITED

Company number 03274070

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2015 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Jan 2014 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
19 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
17 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
03 Mar 2010 AA01 Current accounting period extended from 30 November 2009 to 30 April 2010
08 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Nicola Jane Carpenter on 1 November 2009
07 Dec 2009 AD01 Registered office address changed from 7 Priestley Road Wallisdown Bournemouth Dorset BH10 4AW on 7 December 2009
20 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
15 Jan 2009 363a Return made up to 05/11/08; no change of members
31 Dec 2008 288a Director appointed jason carpenter
05 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
07 Nov 2007 363a Return made up to 05/11/07; full list of members
22 Sep 2007 AA Accounts for a dormant company made up to 30 November 2006
21 Feb 2007 CERTNM Company name changed fastcall (bournemouth) LIMITED\certificate issued on 21/02/07
16 Feb 2007 287 Registered office changed on 16/02/07 from: first floor 20 poole hill bournemouth dorset BH2 5PS