- Company Overview for THUNDER RACING LIMITED (05668579)
- Filing history for THUNDER RACING LIMITED (05668579)
- People for THUNDER RACING LIMITED (05668579)
- Charges for THUNDER RACING LIMITED (05668579)
- Insolvency for THUNDER RACING LIMITED (05668579)
- More for THUNDER RACING LIMITED (05668579)
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) |
---|---|---|---|
06 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Dec 2017 | LIQ01 | Declaration of solvency | |
12 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | AD01 | Registered office address changed from Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to Asset House 28 Thorpe Wood Peterborough Cambridgeshire PE3 6SR on 22 November 2017 | |
03 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
15 Dec 2016 | MR04 | Satisfaction of charge 056685790001 in full | |
03 Nov 2016 | TM02 | Termination of appointment of John Anton Stephen Miller as a secretary on 6 July 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of John Anton Stephen Miller as a director on 6 July 2016 | |
12 Oct 2016 | CH03 | Secretary's details changed for John Anton Stephen Miller on 12 October 2016 | |
12 Oct 2016 | CH01 | Director's details changed for John Anton Stephen Miller on 12 October 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from Bank Chambers, 27a Market Place Market Deeping Peterborough PE6 8EA to Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 6 October 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Gavin James Wills on 27 August 2016 | |
14 Sep 2016 | CH03 | Secretary's details changed for John Anton Stephen Miller on 27 August 2016 | |
14 Sep 2016 | SH03 | Purchase of own shares. | |
07 Sep 2016 | CH03 | Secretary's details changed for John Anton Stephen Miller on 27 August 2016 | |
31 Aug 2016 | SH06 |
Cancellation of shares. Statement of capital on 6 July 2016
|
|
13 Jul 2016 | MR01 | Registration of charge 056685790001, created on 6 July 2016 | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|