Advanced company searchLink opens in new window

MONSTER RACING LTD

Company number 07301684

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
31 Jan 2019 AA01 Previous accounting period shortened from 30 November 2018 to 31 October 2018
19 Dec 2018 AD01 Registered office address changed from 308 Columbine Road Ely Cambridgeshire CB6 3WR to 2 Scawthorpe Cottages the Sycamores Doncaster DN5 7UN on 19 December 2018
19 Dec 2018 PSC01 Notification of John Micklethwaite as a person with significant control on 16 October 2018
19 Dec 2018 TM01 Termination of appointment of Paul William Heselwood as a director on 19 December 2018
19 Dec 2018 TM01 Termination of appointment of Elizabeth Anne Heselwood as a director on 19 December 2018
19 Dec 2018 TM02 Termination of appointment of Elizabeth Heselwood as a secretary on 19 December 2018
19 Dec 2018 PSC07 Cessation of Elizabeth Anne Heselwood as a person with significant control on 16 October 2018
19 Dec 2018 PSC07 Cessation of Paul William Heselwood as a person with significant control on 19 December 2018
19 Dec 2018 AP01 Appointment of Mr John Micklethwaite as a director on 19 December 2018
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
22 May 2018 AA Total exemption full accounts made up to 30 November 2017
17 Jul 2017 AA Total exemption full accounts made up to 30 November 2016
03 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
07 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
04 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-06
  • GBP 200
06 Jul 2014 AD02 Register inspection address has been changed from C/O C/O Paul Heselwood 4 St. Andrews Way Ely Cambridgeshire CB6 3DZ United Kingdom
08 Jun 2014 CH01 Director's details changed for Mrs Elizabeth Heselwood on 8 June 2014