Advanced company searchLink opens in new window

AUCKLAND RACE TRUX LIMITED

Company number 04572904

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2023 TM02 Termination of appointment of Paul Coats as a secretary on 1 August 2023
31 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
18 Jul 2023 AP03 Appointment of Mr Paul Coats as a secretary on 1 March 2023
18 Jul 2023 TM01 Termination of appointment of Paul Coates as a director on 1 March 2023
17 Jul 2023 AP01 Appointment of Mr Michael Clarey as a director on 1 January 2023
17 May 2023 TM02 Termination of appointment of Lena Coates as a secretary on 14 October 2022
30 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
17 Jul 2022 AD01 Registered office address changed from Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ England to Suite 80 6 Queen Street Huddersfield HD1 2SQ on 17 July 2022
05 Jul 2022 AD01 Registered office address changed from Suite 10 Railway House Enterprise Centre Station Street Holmfirth West Yorkshire HD9 5NX to Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ on 5 July 2022
30 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 Feb 2021 AA Micro company accounts made up to 31 January 2020
30 Dec 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
30 Dec 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
21 Dec 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Jun 2018 AD01 Registered office address changed from Regus 3 Mta G15 City West One Office Park Geldert Road Leeds LS12 6LN England to Suite 10 Railway House Enterprise Centre Station Street Holmfirth West Yorkshire HD9 5NX on 6 June 2018
19 Dec 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
19 Dec 2017 AD01 Registered office address changed from 14 Peel Street Bishop Auckland Durham DL14 7LF United Kingdom to Regus 3 Mta G15 City West One Office Park Geldert Road Leeds LS12 6LN on 19 December 2017
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
01 Aug 2017 AD01 Registered office address changed from 26 Railway Street Bishop Auckland Durham DL14 7LR to 14 Peel Street Bishop Auckland Durham DL14 7LF on 1 August 2017