- Company Overview for ANDREW CROOK RACING LIMITED (04751109)
- Filing history for ANDREW CROOK RACING LIMITED (04751109)
- People for ANDREW CROOK RACING LIMITED (04751109)
- Insolvency for ANDREW CROOK RACING LIMITED (04751109)
- More for ANDREW CROOK RACING LIMITED (04751109)
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 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Oct 2010 | AD01 | Registered office address changed from Ashgill Stables Yard 2 Tupgill Park Coverham Leyburn North Yorkshire DL8 4TJ on 15 October 2010 | |
14 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
14 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
24 May 2010 | AR01 |
Annual return made up to 1 May 2010 with full list of shareholders
Statement of capital on 2010-05-24
|
|
21 May 2010 | CH01 | Director's details changed for Jacqueline Susan Crook on 1 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Andrew Crook on 1 May 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
09 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2007 | |
07 Oct 2009 | AR01 | Annual return made up to 1 May 2009 with full list of shareholders | |
02 Oct 2009 | 363a | Return made up to 01/05/08; full list of members | |
01 Oct 2009 | 363a | Return made up to 01/05/07; full list of members | |
07 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2009 | 288c | Director and Secretary's Change of Particulars / jacqueline crook / 01/08/2008 / HouseName/Number was: , now: ashgill stables yard 2; Street was: lilac cottage, now: tupgill park; Area was: harmby, now: ; Post Town was: ley burn, now: leyburn; Post Code was: DL8 5PD, now: DL8 4TJ | |
14 Apr 2009 | 288c | Director's Change of Particulars / andrew crook / 01/08/2008 / HouseName/Number was: , now: ashgill stables yard 2; Street was: lilac cottage, now: tupgill park; Area was: harmby, now: ; Post Town was: ley burn, now: leyburn; Post Code was: DL8 5PD, now: DL8 4TJ | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from lilac cottage harmby leyburn north yorkshire DL8 5PD | |
04 Dec 2008 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Nov 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2007 | AA | Total exemption full accounts made up to 30 April 2006 | |
18 Jul 2006 | 363s | Return made up to 01/05/06; full list of members | |
03 May 2006 | AA | Total exemption full accounts made up to 30 May 2005 |