Advanced company searchLink opens in new window

HEATHER DALTON RACING LIMITED

Company number 06350013

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)
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
  • GBP 1
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