Advanced company searchLink opens in new window

RACE LIMITED

Company number 03895935

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 Jul 2001 AA Total exemption full accounts made up to 30 November 2000
26 Jul 2001 88(2)R Ad 21/06/01--------- £ si 20000@1=20000 £ ic 180000/200000
06 Mar 2001 88(2)R Ad 14/12/00--------- £ si 179990@1
06 Mar 2001 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Mar 2001 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Mar 2001 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
06 Mar 2001 123 £ nc 2000/300000 14/12/00
31 Jan 2001 363s Return made up to 17/12/00; full list of members
31 Jan 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
18 Jan 2001 288a New director appointed
14 Dec 2000 CERTNM Company name changed liftsharers.com LIMITED\certificate issued on 15/12/00
07 Dec 2000 225 Accounting reference date shortened from 31/12/00 to 30/11/00
27 Nov 2000 287 Registered office changed on 27/11/00 from: oxendale hall farm osbaldeston lane, osbaldeston blackburn lancashire BB2 7LZ
20 Nov 2000 395 Particulars of mortgage/charge
29 Feb 2000 288a New director appointed
29 Feb 2000 288a New secretary appointed
31 Jan 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
31 Jan 2000 123 £ nc 100/2000 21/01/00
29 Jan 2000 288b Director resigned
29 Jan 2000 288b Secretary resigned
29 Jan 2000 287 Registered office changed on 29/01/00 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY
29 Jan 2000 88(2)R Ad 24/01/00--------- £ si 9@1=9 £ ic 1/10
28 Jan 2000 CERTNM Company name changed ashill LIMITED\certificate issued on 31/01/00
17 Dec 1999 NEWINC Incorporation