Advanced company searchLink opens in new window

TOWCESTER RACECOURSE COMPANY,LIMITED(THE)

Company number 00230773

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)
30 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 30 May 2022
24 Jan 2022 AD01 Registered office address changed from One Snowhill Snow Hill Queensway Birmingham B4 6GH to C/O Interpath Advisory 2nd Floor 45 Church Street Birmingham B3 2RT on 24 January 2022
09 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 30 May 2021
07 Aug 2021 600 Appointment of a voluntary liquidator
07 Aug 2021 LIQ MISC INSOLVENCY:LIQ06 Notice of liquidators resignation
08 Jul 2021 LIQ06 Resignation of a liquidator
03 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 30 May 2020
26 Jun 2019 600 Appointment of a voluntary liquidator
31 May 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
01 Apr 2019 AM10 Administrator's progress report
27 Nov 2018 AM07 Result of meeting of creditors
06 Nov 2018 AM03 Statement of administrator's proposal
06 Nov 2018 AM03 Statement of administrator's proposal
31 Oct 2018 AM02 Statement of affairs with form AM02SOA
07 Sep 2018 AD01 Registered office address changed from Towcester Racecourse London Road Towcester Northamptonshire NN12 6LB to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 7 September 2018
04 Sep 2018 AM01 Appointment of an administrator
25 Jun 2018 MR01 Registration of charge 002307730011, created on 15 June 2018
05 Mar 2018 SH10 Particulars of variation of rights attached to shares
14 Feb 2018 CC04 Statement of company's objects
13 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 February 2018
  • GBP 21,256,490.8636
12 Feb 2018 SH08 Change of share class name or designation
09 Feb 2018 AP01 Appointment of Mrs Flora Mary Goodwin as a director on 6 February 2018