Advanced company searchLink opens in new window

RACE 1 LTD

Company number 03757342

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)
15 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2017 L64.07 Completion of winding up
05 Oct 2016 COCOMP Order of court to wind up
11 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 301,000
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
04 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 301,000
12 Mar 2015 AD01 Registered office address changed from 24 Beacon Square Emsworth Hampshire PO10 7HU to C/O J.M.Falkner the Old Thatched House Mill Lane Chichester West Sussex PO19 3JN on 12 March 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
19 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 301,000
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
17 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
09 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
15 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
04 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
19 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Jonathan Mark Falkner on 1 November 2009
17 Mar 2010 AA Total exemption small company accounts made up to 31 January 2009
17 Mar 2010 TM02 Termination of appointment of Philip Crebbin as a secretary
17 Mar 2010 AD01 Registered office address changed from 47 Bosham Hoe Bosham Chichester West Sussex PO18 8ES on 17 March 2010
18 May 2009 363a Return made up to 21/04/09; full list of members
01 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
12 May 2008 363a Return made up to 21/04/08; full list of members
30 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007