- Company Overview for P J MCBRIDE RACING LIMITED (05065117)
- Filing history for P J MCBRIDE RACING LIMITED (05065117)
- People for P J MCBRIDE RACING LIMITED (05065117)
- Insolvency for P J MCBRIDE RACING LIMITED (05065117)
- More for P J MCBRIDE RACING LIMITED (05065117)
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) |
---|---|---|---|
08 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2015 | |
24 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2014 | |
02 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2013 | |
10 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2012 | |
30 Apr 2012 | AD01 | Registered office address changed from 8 Ashley Road Newmarket CB8 8DA on 30 April 2012 | |
17 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
17 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2011 | AR01 |
Annual return made up to 5 March 2011 with full list of shareholders
Statement of capital on 2011-04-26
|
|
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 May 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Beverley Mcbride on 5 March 2010 | |
10 May 2010 | CH01 | Director's details changed for Philip James Mcbride on 5 March 2010 | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2009 | 363a | Return made up to 05/03/09; full list of members | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2008 | 363a | Return made up to 05/03/08; full list of members | |
21 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
16 May 2007 | 363a | Return made up to 05/03/07; full list of members | |
08 Aug 2006 | 287 | Registered office changed on 08/08/06 from: 8 ashley road newmarket road suffolk CB8 8DA |