Advanced company searchLink opens in new window

TOTAL RACING INTERNATIONAL LIMITED

Company number 06581647

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 May 2019 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2019 LIQ MISC INSOLVENCY:re sec of state release of liquidator
12 Apr 2019 LIQ MISC INSOLVENCY:re sec of state release of liquidator
19 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 21 August 2018
12 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-22
06 Oct 2017 AD01 Registered office address changed from 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to Suite 108, Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 6 October 2017
05 Oct 2017 LIQ02 Statement of affairs
05 Oct 2017 600 Appointment of a voluntary liquidator
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
02 Mar 2017 AD01 Registered office address changed from 2 Fell House Farm Road North Walbottle Newcastle upon Tyne NE5 1QL United Kingdom to 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2 March 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
30 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 May 2016
23 Jun 2016 AD01 Registered office address changed from 2 Fell House Farm Road North Walbottle Newcastle upon Tyne NE5 1QL United Kingdom to 2 Fell House Farm Road North Walbottle Newcastle upon Tyne NE5 1QL on 23 June 2016
23 Jun 2016 AD01 Registered office address changed from 37-39 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 2 Fell House Farm Road North Walbottle Newcastle upon Tyne NE5 1QL on 23 June 2016
22 Jun 2016 CH01 Director's details changed for Mr Philip Gray on 1 May 2016
06 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 352
10 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 352
16 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Dec 2014 TM01 Termination of appointment of Drew Swinburne as a director on 28 November 2014
14 Aug 2014 AD01 Registered office address changed from 28 Adderstone Crescent Newcastle upon Tyne Tyne and Wear NE2 2HH to 37-39 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 14 August 2014
29 Jul 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200
12 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 April 2013
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013