Advanced company searchLink opens in new window

BR RACING LIMITED

Company number 04925172

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)
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
  • GBP 120
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
  • GBP 120
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