- Company Overview for HEATHER DALTON RACING LIMITED (06350013)
- Filing history for HEATHER DALTON RACING LIMITED (06350013)
- People for HEATHER DALTON RACING LIMITED (06350013)
- Charges for HEATHER DALTON RACING LIMITED (06350013)
- More for HEATHER DALTON RACING LIMITED (06350013)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2013 | DS01 | Application to strike the company off the register | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Sep 2012 | AR01 |
Annual return made up to 20 August 2012 with full list of shareholders
Statement of capital on 2012-09-19
|
|
23 Jan 2012 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
21 Jan 2012 | CH03 | Secretary's details changed for Paul Brian Berrington on 20 January 2012 | |
31 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Heather Dalton on 20 August 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 20 August 2009 with full list of shareholders | |
20 Jan 2010 | AD01 | Registered office address changed from Mabberleys Front Street East Garston Berkshire RG17 7EU on 20 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Heather Dalton on 15 January 2010 | |
19 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Nov 2008 | 225 | Accounting reference date extended from 31/08/2008 to 31/12/2008 | |
21 Aug 2008 | 363a | Return made up to 20/08/08; full list of members | |
01 Aug 2008 | 288c | Director's Change of Particulars / heather dalton / 01/08/2008 / HouseName/Number was: , now: mabberleys; Street was: helshaw grange, now: front street; Area was: warrant road tern heath, now: ; Post Town was: market drayton, now: east garston; Region was: , now: berkshire; Post Code was: TF9 2JP, now: RG17 7EU | |
01 Aug 2008 | 288c | Secretary's Change of Particulars / paul berrington / 01/08/2008 / HouseName/Number was: , now: the croft; Street was: helshaw grange, now: boundary; Area was: warrant road tern hill, now: ; Post Town was: market drayton, now: cheadle; Region was: , now: staffordshire; Post Code was: TF9 2JP, now: ST10 2NZ | |
31 Jul 2008 | 287 | Registered office changed on 31/07/2008 from helshaw grange, warrant road stoke heath market drayton TF9 2JP | |
11 Dec 2007 | 288c | Secretary's particulars changed | |
11 Dec 2007 | 288c | Director's particulars changed | |
22 Nov 2007 | 395 | Particulars of mortgage/charge |