Advanced company searchLink opens in new window

HISTORIC RACE CAR PREPARATION LIMITED

Company number 05376339

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)
03 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
03 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jan 2016 AD01 Registered office address changed from Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 26 January 2016
25 Aug 2015 4.68 Liquidators' statement of receipts and payments to 26 June 2015
02 Feb 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Jul 2014 AD01 Registered office address changed from Hurstfold Fernhurst Haslemere Surrey GU27 3JG on 10 July 2014
09 Jul 2014 4.20 Statement of affairs with form 4.19
09 Jul 2014 600 Appointment of a voluntary liquidator
09 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
20 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
29 Apr 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 2
29 Apr 2010 CH01 Director's details changed for Kim Raven on 25 February 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 25/02/09; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
06 Jun 2008 363s Return made up to 25/02/08; full list of members
28 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007