Advanced company searchLink opens in new window

RACETECH CARS LIMITED

Company number 06814748

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 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
  • GBP 100
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