- Company Overview for RACETECH DEVELOPMENTS LIMITED (04144251)
- Filing history for RACETECH DEVELOPMENTS LIMITED (04144251)
- People for RACETECH DEVELOPMENTS LIMITED (04144251)
- More for RACETECH DEVELOPMENTS LIMITED (04144251)
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
|
|
11 Feb 2016 | CH01 | Director's details changed for Derek Jones on 11 February 2016 |