Advanced company searchLink opens in new window

UK RACKET WAREHOUSE LIMITED

Company number 05676547

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)
22 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2009 AD01 Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 9 October 2009
08 Sep 2009 287 Registered office changed on 08/09/2009 from enterprise house, beesons yard bury lane rickmansworth herts WD3 1DS
09 Mar 2009 363a Return made up to 16/01/09; full list of members
30 Jan 2009 AA Accounts made up to 31 January 2008
13 Nov 2008 288b Appointment Terminated Director mark duce
05 May 2008 288c Director and Secretary's Change of Particulars / simon duce / 02/11/2007 / HouseName/Number was: , now: mount shannon; Street was: 19 spencer walk, now: the green croxley green; Post Code was: WD3 4EE, now: WD3 3HJ; Country was: , now: england
01 Apr 2008 363a Return made up to 16/01/08; full list of members
31 Mar 2008 288c Director's Change of Particulars / mark duce / 16/01/2006 / HouseName/Number was: , now: 1; Street was: plot 1 bucklands croft, now: cherry tree barn; Area was: tring road, now: bucklands croft; Country was: , now: england
29 Oct 2007 AA Accounts made up to 31 January 2007
30 Jan 2007 363a Return made up to 16/01/07; full list of members
13 Oct 2006 288c Director's particulars changed
12 Oct 2006 288c Secretary's particulars changed
03 Feb 2006 88(2)R Ad 16/01/06--------- £ si 99@1=99 £ ic 1/100
03 Feb 2006 288a New secretary appointed;new director appointed
03 Feb 2006 288a New director appointed
24 Jan 2006 288b Secretary resigned
24 Jan 2006 288b Director resigned
16 Jan 2006 NEWINC Incorporation