Advanced company searchLink opens in new window

UK RALLY LIMITED

Company number 05512620

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2016 DS01 Application to strike the company off the register
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 40
26 Jul 2015 CH01 Director's details changed for Mark Robert Taylor on 7 June 2015
26 Jul 2015 CH01 Director's details changed for Mr Robert Batty on 1 June 2015
26 Jul 2015 AD01 Registered office address changed from Brook House Brook Lane Thornton Dale Pickering North Yorkshire YO18 7RZ England to Brook House Brook Lane Thornton Dale Pickering North Yorkshire YO18 7RZ on 26 July 2015
26 Jul 2015 AD01 Registered office address changed from 5 Fulmere Court Worsley Manchester M27 0FD England to Brook House Brook Lane Thornton Dale Pickering North Yorkshire YO18 7RZ on 26 July 2015
18 Mar 2015 AD01 Registered office address changed from 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB to 5 Fulmere Court Worsley Manchester M27 0FD on 18 March 2015
08 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 40
06 May 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
18 Jul 2013 CH01 Director's details changed for Mark Robert Taylor on 1 June 2013
18 Jul 2013 AD02 Register inspection address has been changed
19 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
10 May 2012 AD01 Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR England on 10 May 2012
27 Jun 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Feb 2011 AD01 Registered office address changed from Suite a West Barns Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW England on 8 February 2011
23 Nov 2010 TM01 Termination of appointment of Andrew Millns as a director
22 Jul 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Mark Robert Taylor on 19 July 2010