- Company Overview for WINDSOR-PRICE RACING LIMITED (06786133)
- Filing history for WINDSOR-PRICE RACING LIMITED (06786133)
- People for WINDSOR-PRICE RACING LIMITED (06786133)
- More for WINDSOR-PRICE RACING LIMITED (06786133)
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
|
|
05 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 4 May 2010
|
|
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
|
|
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 |