- Company Overview for THE RACE CAR CENTRE LTD (09433827)
- Filing history for THE RACE CAR CENTRE LTD (09433827)
- People for THE RACE CAR CENTRE LTD (09433827)
- Charges for THE RACE CAR CENTRE LTD (09433827)
- Insolvency for THE RACE CAR CENTRE LTD (09433827)
- More for THE RACE CAR CENTRE LTD (09433827)
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) |
---|---|---|---|
28 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2024 | AM23 | Notice of move from Administration to Dissolution | |
31 Dec 2023 | AM10 | Administrator's progress report | |
19 Jun 2023 | AM10 | Administrator's progress report | |
10 Feb 2023 | AD01 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 10 February 2023 | |
19 Dec 2022 | AM10 | Administrator's progress report | |
06 Oct 2022 | AM11 | Notice of appointment of a replacement or additional administrator | |
06 Oct 2022 | AM16 | Notice of order removing administrator from office | |
29 Jun 2022 | AM10 | Administrator's progress report | |
21 Dec 2021 | AM10 | Administrator's progress report | |
05 Jul 2021 | AM10 | Administrator's progress report | |
27 May 2021 | AM19 | Notice of extension of period of Administration | |
01 Feb 2021 | AD01 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 1 February 2021 | |
22 Dec 2020 | AM10 | Administrator's progress report | |
06 Jul 2020 | AM10 | Administrator's progress report | |
11 May 2020 | AM19 | Notice of extension of period of Administration | |
20 Dec 2019 | AM10 | Administrator's progress report | |
28 Sep 2019 | MR04 | Satisfaction of charge 094338270009 in full | |
22 Aug 2019 | AM06 | Notice of deemed approval of proposals | |
07 Aug 2019 | AM03 | Statement of administrator's proposal | |
17 Jun 2019 | AD01 | Registered office address changed from 20-22 Wenlock Street London N1 7GU England to 88 Wood Street London EC2V 7QF on 17 June 2019 | |
14 Jun 2019 | AM01 | Appointment of an administrator | |
03 Jun 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Street London N1 7GU on 3 June 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from 165 Tower Street Brightlingsea Colchester Essex CO7 0AW England to 20-22 Wenlock Road London N1 7GU on 3 June 2019 | |
24 May 2019 | TM01 | Termination of appointment of David Leonard Fryatt as a director on 11 May 2019 |