Advanced company searchLink opens in new window

AMALGAMATED RACING LIMITED

Company number 05849833

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)
01 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Feb 2019 RP04AP01 Second filing for the appointment of M Stevenson as a director
23 Jan 2019 AP01 Appointment of Mr Martin James Stevenson as a director on 21 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 04/02/2019
23 Jan 2019 TM01 Termination of appointment of Simon Tudor Ellen as a director on 1 January 2019
04 Dec 2018 TM01 Termination of appointment of Alan Roy Flitcroft as a director on 7 November 2018
04 Dec 2018 TM01 Termination of appointment of Andrew James Lindley as a director on 7 November 2018
04 Dec 2018 AD01 Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 30 Finsbury Square London EC2P 2YU on 4 December 2018
29 Nov 2018 LIQ01 Declaration of solvency
29 Nov 2018 600 Appointment of a voluntary liquidator
29 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-08
20 Nov 2018 MR04 Satisfaction of charge 1 in full
30 Aug 2018 AA Full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
26 Mar 2018 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
22 Mar 2018 MR04 Satisfaction of charge 2 in full
15 Aug 2017 AA Full accounts made up to 30 November 2016
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
11 Aug 2016 AA Full accounts made up to 30 November 2015
22 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,001
12 Oct 2015 TM02 Termination of appointment of Clodagh Maria Curran as a secretary on 30 September 2015
25 Aug 2015 AA Full accounts made up to 30 November 2014
02 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,001
15 Aug 2014 TM01 Termination of appointment of Richard John Norman Fitzgerald as a director on 6 August 2014
15 Aug 2014 AP01 Appointment of Mr Alan Roy Flitcroft as a director on 6 August 2014