Advanced company searchLink opens in new window

THE RACING SCHOOL LIMITED

Company number 05801354

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)
21 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 25 May 2020
05 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 25 May 2019
07 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 25 May 2018
14 Jun 2017 AD01 Registered office address changed from Three Sisters Race Circuit Three Sisters Road Ashton-in-Makerfield Wigan Lancashire WN4 8DD to 1st Floor 26-28 Bedford Row London WC1R 4HE on 14 June 2017
09 Jun 2017 LIQ02 Statement of affairs
09 Jun 2017 600 Appointment of a voluntary liquidator
09 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-26
24 Apr 2017 TM01 Termination of appointment of Peter Reginald Barnes as a director on 13 April 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jun 2016 TM01 Termination of appointment of Gordon Stewart Thomson as a director on 31 May 2016
02 Jun 2016 TM02 Termination of appointment of Gordon Stewart Thomson as a secretary on 31 May 2016
29 Apr 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
08 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
15 Oct 2015 AP01 Appointment of Mr Josiah James Foulston as a director on 15 October 2015
06 Oct 2015 CERTNM Company name changed three sisters circuit management LIMITED\certificate issued on 06/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
10 Sep 2015 TM01 Termination of appointment of Nicola Mary Foulston as a director on 28 July 2015
10 Sep 2015 CERTNM Company name changed the racing school LIMITED\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
29 Jun 2015 TM01 Termination of appointment of Kate Rosalind Cornell as a director on 29 June 2015
25 Jun 2015 AP01 Appointment of Ms Nicola Mary Foulston as a director on 15 June 2015
25 Jun 2015 AP03 Appointment of Mr Gordon Stewart Thomson as a secretary on 15 June 2015
25 Jun 2015 TM01 Termination of appointment of Ian Michael Cox as a director on 25 June 2015
25 Jun 2015 TM01 Termination of appointment of Robert Simpson Bain as a director on 15 June 2015
25 Jun 2015 TM02 Termination of appointment of Robert Simpson Bain as a secretary on 15 June 2015