- Company Overview for RACING REALISATIONS LIMITED (08319759)
- Filing history for RACING REALISATIONS LIMITED (08319759)
- People for RACING REALISATIONS LIMITED (08319759)
- Insolvency for RACING REALISATIONS LIMITED (08319759)
- More for RACING REALISATIONS LIMITED (08319759)
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) |
---|---|---|---|
23 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2022 | |
14 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2021 | |
15 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Jun 2020 | AM07 | Result of meeting of creditors | |
02 Jun 2020 | AM03 | Statement of administrator's proposal | |
29 Apr 2020 | AD01 | Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 29 April 2020 | |
21 Apr 2020 | AM01 | Appointment of an administrator | |
27 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2020 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
10 Jun 2019 | AD01 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 10 June 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 30 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
18 Dec 2017 | PSC04 | Change of details for Mr Grahame David Chilton as a person with significant control on 6 April 2016 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 30 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 December 2014 |