Advanced company searchLink opens in new window

EKEROLD RACING LIMITED

Company number 05583508

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)
05 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2009 SOAS(A) Voluntary strike-off action has been suspended
25 Nov 2008 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2008 652a Application for striking-off
29 Apr 2008 287 Registered office changed on 29/04/2008 from charterford house 75 london road headington oxford OX3 9BB
27 Nov 2007 363a Return made up to 05/10/07; full list of members
25 Oct 2006 363a Return made up to 05/10/06; full list of members
12 Jul 2006 88(2)R Ad 01/01/06--------- £ si 1@1=1 £ ic 100/101
12 Jul 2006 123 Nc inc already adjusted 01/01/06
12 Jul 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Jun 2006 395 Particulars of mortgage/charge
21 Mar 2006 288a New director appointed
01 Mar 2006 88(2)R Ad 01/01/06--------- £ si 99@1=99 £ ic 1/100
01 Mar 2006 288b Secretary resigned
01 Mar 2006 288a New director appointed
01 Mar 2006 288a New secretary appointed
01 Mar 2006 287 Registered office changed on 01/03/06 from: unit 30 wornal park worminghall bucks HP18 9PH
01 Mar 2006 225 Accounting reference date extended from 31/10/06 to 31/12/06
15 Feb 2006 CERTNM Company name changed winter hill fifty two LIMITED\certificate issued on 15/02/06
14 Feb 2006 288a New director appointed
14 Feb 2006 288a New secretary appointed
14 Feb 2006 287 Registered office changed on 14/02/06 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
14 Feb 2006 288b Secretary resigned
14 Feb 2006 288b Director resigned