- Company Overview for TOTAL RACING INTERNATIONAL LIMITED (06581647)
- Filing history for TOTAL RACING INTERNATIONAL LIMITED (06581647)
- People for TOTAL RACING INTERNATIONAL LIMITED (06581647)
- Insolvency for TOTAL RACING INTERNATIONAL LIMITED (06581647)
- More for TOTAL RACING INTERNATIONAL LIMITED (06581647)
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
|
|
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
|
|
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
|
|
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
|
|
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 |