Advanced company searchLink opens in new window

A & P STALLION (RACING) LIMITED

Company number 01128603

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)
27 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
20 Feb 2013 CH01 Director's details changed for Mr Harry Willits on 19 February 2013
20 Feb 2013 CH01 Director's details changed for Mr Harry Willits on 19 February 2013
15 Feb 2013 AD01 Registered office address changed from 1 More London Place London SE1 2AF Uk on 15 February 2013
08 Nov 2012 AD01 Registered office address changed from 71 Queensway London W2 4QH England on 8 November 2012
08 Nov 2012 600 Appointment of a voluntary liquidator
08 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-11
08 Nov 2012 4.70 Declaration of solvency
22 Jun 2012 AA Accounts for a dormant company made up to 24 September 2011
04 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
Statement of capital on 2012-05-04
  • GBP 100
28 Jun 2011 AA Accounts for a dormant company made up to 25 September 2010
14 Jun 2011 TM01 Termination of appointment of Diane Penfold as a director
09 Jun 2011 AP01 Appointment of Harry Willits as a director
09 Jun 2011 AP01 Appointment of Harry Willits as a director
03 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
17 May 2010 AA Accounts for a dormant company made up to 26 September 2009
17 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
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
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
17 Jul 2009 288b Appointment Terminated Director john cronk
17 Jul 2009 288a Director appointed diane june penfold
19 May 2009 363a Return made up to 03/05/09; full list of members