- Company Overview for BR RACING LIMITED (04925172)
- Filing history for BR RACING LIMITED (04925172)
- People for BR RACING LIMITED (04925172)
- Charges for BR RACING LIMITED (04925172)
- More for BR RACING LIMITED (04925172)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2016 | AD01 | Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 | |
28 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Jan 2014 | AP01 | Appointment of Mr Andrew Sheen as a director | |
09 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
01 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
01 Mar 2013 | TM01 | Termination of appointment of Peter Beattie as a director | |
01 Mar 2013 | AD02 | Register inspection address has been changed from Sylvan Lodge Gall End Lane Stansted Essex CM24 8LS United Kingdom | |
19 Feb 2013 | TM02 | Termination of appointment of Peter Beattie as a secretary | |
19 Feb 2013 | TM01 | Termination of appointment of David Adkin as a director | |
19 Feb 2013 | TM02 | Termination of appointment of Peter Beattie as a secretary | |
19 Feb 2013 | TM01 | Termination of appointment of Colleen Beattie as a director | |
03 Jan 2013 | AD01 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ England on 3 January 2013 | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
26 Jul 2012 | AP02 | Appointment of Exterior Plas Ltd as a director | |
12 Jul 2012 | AD01 | Registered office address changed from 4 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AN on 12 July 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption full accounts made up to 30 November 2009 |