Advanced company searchLink opens in new window

WINDSOR-PRICE RACING LIMITED

Company number 06786133

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)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2012 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2012 DS01 Application to strike the company off the register
05 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
Statement of capital on 2011-02-05
  • GBP 101
05 Feb 2011 SH01 Statement of capital following an allotment of shares on 4 May 2010
  • GBP 95
05 Feb 2011 CH01 Director's details changed for Mr Michael Windsor-Price on 26 March 2010
26 May 2010 AD01 Registered office address changed from 33 Overbrook Evesham Worcestershire WR11 1DE United Kingdom on 26 May 2010
26 May 2010 TM02 Termination of appointment of Grosvenor Co. Sec. Limited as a secretary
26 May 2010 AA Total exemption small company accounts made up to 31 March 2010
13 May 2010 SH03 Purchase of own shares.
06 May 2010 TM01 Termination of appointment of George Darbyshire as a director
06 May 2010 TM01 Termination of appointment of Andrew Middlicott as a director
06 May 2010 TM01 Termination of appointment of Paul Nicholls as a director
15 Apr 2010 AP01 Appointment of Paul John Nicholls as a director
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 106
21 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Mr Michael Windsor-Price on 2 October 2009
21 Jan 2010 CH01 Director's details changed for Mr George Darbyshire on 2 October 2009
21 Jan 2010 CH04 Secretary's details changed for Grosvenor Co. Sec. Limited on 2 October 2009
18 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
05 Feb 2009 288a Director Appointed Andrew John Middlicott Logged Form
27 Jan 2009 288a Director appointed andrew john middugx
27 Jan 2009 225 Accounting reference date shortened from 31/01/2010 to 31/03/2009