Advanced company searchLink opens in new window

MC RACETRACKS LIMITED

Company number 07764015

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)
22 Nov 2023 COCOMP Order of court to wind up
13 Aug 2023 AA Micro company accounts made up to 30 September 2022
14 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 September 2021
14 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
16 Feb 2021 AD01 Registered office address changed from C/O Svs Solicitors Svs House, Hampden Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9RU to 161 Kingsmead Road High Wycombe Bucks HP11 1JB on 16 February 2021
10 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
15 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
14 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
13 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
20 Jun 2017 AA Micro company accounts made up to 30 September 2016
15 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Dec 2016 AA Total exemption small company accounts made up to 30 September 2014
29 Dec 2016 AA Total exemption small company accounts made up to 30 September 2013
22 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
15 Oct 2015 AD01 Registered office address changed from Medlands 161 Kingsmead Road High Wycombe Buckinghamshire HP11 1JB to C/O Svs Solicitors Svs House Hampden Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9RU on 15 October 2015
30 May 2015 DISS40 Compulsory strike-off action has been discontinued
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
04 Feb 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100