Advanced company searchLink opens in new window

RACETECH DEVELOPMENTS LIMITED

Company number 04144251

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 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2023 DS01 Application to strike the company off the register
20 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
20 Jan 2023 AD01 Registered office address changed from 24 Meadow Rise 24 Tiffield, Towcester Tiffield Northants NN12 8AP England to 24 24 Meadow Rise Tiffield Towcester Northants NN12 8AP on 20 January 2023
15 Aug 2022 AA Total exemption full accounts made up to 6 June 2022
11 Aug 2022 AA01 Previous accounting period extended from 31 March 2022 to 6 June 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Sep 2021 AD01 Registered office address changed from 8 York Farm Business Centre Watling Street Towcester Northamptonshire NN12 8EU England to 24 Meadow Rise 24 Tiffield, Towcester Tiffield Northants NN12 8AP on 29 September 2021
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
25 Jan 2019 TM02 Termination of appointment of Barbara Elizabeth Jones as a secretary on 20 January 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
16 Jan 2017 TM01 Termination of appointment of Barbara Elizabeth Jones as a director on 31 March 2012
16 Jan 2017 AP01 Appointment of Mr Michael Edward Jones as a director on 31 March 2012
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
11 Feb 2016 CH01 Director's details changed for Derek Jones on 11 February 2016