Advanced company searchLink opens in new window

AUCOTT RACING LIMITED

Company number 05750307

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)
19 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2010 4.71 Return of final meeting in a members' voluntary winding up
22 Dec 2009 AD01 Registered office address changed from Kpmg 2 Cornwall Street Birmingham West Midlands B3 2DL on 22 December 2009
03 Nov 2009 RESOLUTIONS Resolutions
  • RES14 ‐ 5,474,300
03 Nov 2009 SH01 Statement of capital following an allotment of shares on 21 October 2009
  • GBP 5,474,301
03 Nov 2009 AD01 Registered office address changed from Aucott House, Etchell Court Bonehill Road Tamworth Staffordshire B78 3JA on 3 November 2009
31 Oct 2009 4.70 Declaration of solvency
31 Oct 2009 600 Appointment of a voluntary liquidator
31 Oct 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-23
23 Apr 2009 288c Director's Change of Particulars / benjamin aucott / 01/04/2009 / Middle Name/s was: starn, now: starne; HouseName/Number was: , now: sunnybank; Street was: ridge house, now: stratford road; Area was: comberford lane wigginton, now: lapworth; Post Town was: tamworth, now: solihull; Region was: staffordshire, now: west midlands; Post Code was: B79 9
23 Apr 2009 288c Director and Secretary's Change of Particulars / sindy aucott / 01/04/2009 /
23 Apr 2009 288c Director and Secretary's Change of Particulars / sindy aucott / 01/04/2009 / HouseName/Number was: , now: orchard house; Street was: sunnybank lapworth hill, now: 116 chessetts wood road; Area was: stratford road, now: lapworth; Post Town was: lapworth, now: solihull; Post Code was: B94 5PB, now: B94 6EL; Country was: , now: united kingdom
25 Mar 2009 363a Return made up to 21/03/09; full list of members
26 Nov 2008 AA Total exemption full accounts made up to 31 October 2007
21 Nov 2008 288a Secretary appointed sindy ruth aucott
21 Nov 2008 288b Appointment Terminated Director and Secretary eleanor connolly
20 Jun 2008 288b Appointment Terminated Director simon atherden
25 Mar 2008 363a Return made up to 21/03/08; full list of members
21 Jan 2008 AA Total exemption full accounts made up to 31 October 2006
11 Jan 2008 225 Accounting reference date shortened from 31/03/07 to 31/10/06
21 Apr 2007 363s Return made up to 21/03/07; full list of members
21 Mar 2006 NEWINC Incorporation