Advanced company searchLink opens in new window

RACING GEARBOXES LIMITED

Company number 05410971

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)
13 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Apr 2016 4.68 Liquidators' statement of receipts and payments to 4 February 2016
19 Feb 2015 AD01 Registered office address changed from Unit F Park View Farm Old Wokingham Road Wokingham Berks RG40 3BX to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 19 February 2015
18 Feb 2015 600 Appointment of a voluntary liquidator
18 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-05
18 Feb 2015 4.20 Statement of affairs with form 4.19
13 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
12 Apr 2013 TM02 Termination of appointment of Abs Company Secretaries Limited as a secretary
28 Feb 2013 AA Total exemption small company accounts made up to 31 October 2011
31 Jan 2013 AR01 Annual return made up to 1 April 2012 with full list of shareholders
06 Mar 2012 AA Total exemption full accounts made up to 31 October 2010
04 Jul 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
18 Apr 2011 AA Total exemption full accounts made up to 31 October 2008
15 Apr 2011 AA Total exemption full accounts made up to 31 October 2009
18 Aug 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
17 Aug 2010 CH04 Secretary's details changed for Abs Company Secretaries Limited on 1 October 2009
16 Aug 2010 CH01 Director's details changed for Cavan Joseph Riley on 1 October 2009
19 Nov 2009 AA01 Current accounting period shortened from 30 April 2009 to 31 October 2008
05 Sep 2009 AA Total exemption full accounts made up to 30 April 2008
28 Apr 2009 363a Return made up to 01/04/09; full list of members
21 Apr 2009 287 Registered office changed on 21/04/2009 from, apex business centre, 14 brighton road, rhyl, denbighshire, LL18 3HD
02 Dec 2008 AA Total exemption full accounts made up to 30 April 2007