- Company Overview for AMALGAMATED RACING LIMITED (05849833)
- Filing history for AMALGAMATED RACING LIMITED (05849833)
- People for AMALGAMATED RACING LIMITED (05849833)
- Charges for AMALGAMATED RACING LIMITED (05849833)
- Insolvency for AMALGAMATED RACING LIMITED (05849833)
- More for AMALGAMATED RACING LIMITED (05849833)
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) |
---|---|---|---|
01 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Feb 2019 | RP04AP01 | Second filing for the appointment of M Stevenson as a director | |
23 Jan 2019 | AP01 |
Appointment of Mr Martin James Stevenson as a director on 21 January 2019
|
|
23 Jan 2019 | TM01 | Termination of appointment of Simon Tudor Ellen as a director on 1 January 2019 | |
04 Dec 2018 | TM01 | Termination of appointment of Alan Roy Flitcroft as a director on 7 November 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Andrew James Lindley as a director on 7 November 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 30 Finsbury Square London EC2P 2YU on 4 December 2018 | |
29 Nov 2018 | LIQ01 | Declaration of solvency | |
29 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
30 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
26 Mar 2018 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 | |
22 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
15 Aug 2017 | AA | Full accounts made up to 30 November 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
11 Aug 2016 | AA | Full accounts made up to 30 November 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
12 Oct 2015 | TM02 | Termination of appointment of Clodagh Maria Curran as a secretary on 30 September 2015 | |
25 Aug 2015 | AA | Full accounts made up to 30 November 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
15 Aug 2014 | TM01 | Termination of appointment of Richard John Norman Fitzgerald as a director on 6 August 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Alan Roy Flitcroft as a director on 6 August 2014 |