Advanced company searchLink opens in new window

TND RACING LIMITED

Company number 06886869

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2017 DS01 Application to strike the company off the register
29 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
04 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
24 Apr 2015 TM01 Termination of appointment of Edward James Cole as a director on 31 March 2015
24 Apr 2015 TM01 Termination of appointment of Dominic Jackson as a director on 31 March 2015
04 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
18 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
13 Feb 2012 CH01 Director's details changed for Mr Nigel Edward James Griffiths on 13 February 2012
05 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
09 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
09 May 2011 CH01 Director's details changed for Mr Nigel Edward James Griffiths on 24 April 2011
09 May 2011 AD01 Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 9 May 2011
18 Mar 2011 SH01 Statement of capital following an allotment of shares on 4 January 2011
  • GBP 4
11 Mar 2011 AP01 Appointment of Mr Edward James Cole as a director
22 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
03 Jun 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Timothy Allen Wheeldon on 24 April 2010