- Company Overview for RACETECH CARS LIMITED (06814748)
- Filing history for RACETECH CARS LIMITED (06814748)
- People for RACETECH CARS LIMITED (06814748)
- More for RACETECH CARS LIMITED (06814748)
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 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2014 | TM01 | Termination of appointment of Abid Hussain as a director on 31 March 2014 | |
05 Dec 2014 | AP01 | Appointment of Ms Ioana Cornelia Stanciu as a director on 1 April 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from 113 Avenue Parade Accrington Lancashire BB5 6QA to Unit 17 Stanley Mill Shackleton Street Burnley Lancashire BB10 3BH on 17 November 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
26 Nov 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
26 Nov 2013 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Nov 2013 | RT01 | Administrative restoration application | |
18 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
28 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Sep 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Abid Hussain on 1 January 2010 | |
02 Mar 2009 | 288a | Director appointed abid hussain | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from, unit 12 newton street, blackburn, lancashire, BB1 1NE | |
18 Feb 2009 | 288b | Appointment terminated director sean kelly | |
10 Feb 2009 | NEWINC | Incorporation |