Advanced company searchLink opens in new window

TOTAL RACING EVENTS LIMITED

Company number 07948235

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2018 DS01 Application to strike the company off the register
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
02 Mar 2017 AD01 Registered office address changed from 2 Fell House Farm Road North Walbottle Newcastle upon Tyne NE5 1QL to 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2 March 2017
28 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Jul 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 335
15 Jul 2016 AD01 Registered office address changed from 37-39 st Georges Terrace Newcastle upon Tyne NE2 2SX to 2 Fell House Farm Road North Walbottle Newcastle upon Tyne NE5 1QL on 15 July 2016
13 Jul 2016 CH01 Director's details changed for Mr Philip Gray on 1 May 2016
10 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Dec 2015 TM01 Termination of appointment of Philip Henry Smith as a director on 15 December 2014
06 Dec 2015 TM01 Termination of appointment of Philip Henry Smith as a director on 15 December 2014
29 Sep 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 335
22 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Dec 2014 TM01 Termination of appointment of Drew Swinburne as a director on 28 November 2014
11 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 April 2014
08 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 285
  • ANNOTATION A second filed AR01 was registered on 11/07/2014
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Nov 2013 AA01 Previous accounting period extended from 28 February 2013 to 30 April 2013
22 May 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
14 Feb 2012 NEWINC Incorporation