Advanced company searchLink opens in new window

BOB WEBB RACING LIMITED

Company number 03466710

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)
17 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
07 Jul 2014 AD01 Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 7 July 2014
07 Mar 2014 AD01 Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT on 7 March 2014
06 Mar 2014 4.70 Declaration of solvency
06 Mar 2014 600 Appointment of a voluntary liquidator
06 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 350,000
27 Jun 2013 AA Accounts for a dormant company made up to 29 September 2012
19 Feb 2013 CH01 Director's details changed for Mr Harry Willits on 19 February 2013
15 Feb 2013 AD01 Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013
13 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
22 Jun 2012 AA Accounts for a dormant company made up to 24 September 2011
02 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
28 Jun 2011 AA Accounts for a dormant company made up to 25 September 2010
15 Jun 2011 TM01 Termination of appointment of Diane Penfold as a director
14 Jun 2011 AP01 Appointment of Harry Willits as a director
09 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
07 Oct 2010 AP02 Appointment of Gala Coral Properties Limited as a director
17 May 2010 AA Accounts for a dormant company made up to 26 September 2009
18 Mar 2010 CH02 Director's details changed for Gala Coral Nominees Limited on 26 October 2009
18 Mar 2010 CH04 Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009
04 Jan 2010 AR01 Annual return made up to 17 November 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Miss Diane June Penfold on 13 November 2009
23 Oct 2009 AD01 Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009