Advanced company searchLink opens in new window

FAVOURITES RACING LIMITED

Company number 09364756

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2022 DS01 Application to strike the company off the register
11 Feb 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
20 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
20 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
14 Sep 2021 AA01 Previous accounting period extended from 30 December 2020 to 31 December 2020
12 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
12 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
12 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
12 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
29 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
20 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 3,840,086
21 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2019 TM01 Termination of appointment of Janet Rees as a director on 27 September 2019
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2019 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary on 23 December 2015
20 Jun 2019 AD01 Registered office address changed from Tyre Hill Stables Hanley Swan Worcestershire WR8 0EQ to Vicarage Court 4 Vicarage Road Edgbaston Birmingham B15 3ES on 20 June 2019
19 Dec 2018 PSC07 Cessation of Favourites Group Limited as a person with significant control on 6 April 2016
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
10 Dec 2018 CH01 Director's details changed for Mr Martin James Stuart Cockburn on 10 December 2018