- Company Overview for RACECOURSE CARS LIMITED (05219397)
- Filing history for RACECOURSE CARS LIMITED (05219397)
- People for RACECOURSE CARS LIMITED (05219397)
- Charges for RACECOURSE CARS LIMITED (05219397)
- Insolvency for RACECOURSE CARS LIMITED (05219397)
- More for RACECOURSE CARS LIMITED (05219397)
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) |
---|---|---|---|
03 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2021 | |
11 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2022 | |
22 Jun 2022 | LIQ09 | Death of a liquidator | |
13 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2020 | |
29 Nov 2019 | LIQ02 | Statement of affairs | |
25 Nov 2019 | AD01 | Registered office address changed from Racecourse Garage Bishops Cleeve Cheltenham Gloucestershire GL52 8LZ to Orchard St Business Centre 13-14 Orchard Street Bristol BS1 5EH on 25 November 2019 | |
22 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
27 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
31 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 31 August 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Feb 2017 | MR01 | Registration of charge 052193970001, created on 3 February 2017 | |
07 Sep 2016 | TM02 | Termination of appointment of Mark Richard Scale as a secretary on 7 September 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
|