- Company Overview for RACE 1 LTD (03757342)
- Filing history for RACE 1 LTD (03757342)
- People for RACE 1 LTD (03757342)
- Charges for RACE 1 LTD (03757342)
- Insolvency for RACE 1 LTD (03757342)
- More for RACE 1 LTD (03757342)
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
|
|
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
|
|
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
|
|
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 |