Advanced company searchLink opens in new window

TRIPLE EIGHT RACE ENGINEERING LIMITED

Company number 03258629

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)
22 Feb 2021 L64.04 Dissolution deferment
24 Nov 2020 L64.07 Completion of winding up
08 Aug 2019 COCOMP Order of court to wind up
06 Aug 2019 AC93 Order of court - restore and wind up
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2018 AA01 Current accounting period shortened from 30 March 2017 to 29 March 2017
05 Apr 2018 CS01 Confirmation statement made on 5 December 2017 with updates
28 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2018 PSC07 Cessation of Warren George Scott as a person with significant control on 6 April 2016
21 Feb 2018 PSC02 Notification of Triple Eight Performance Vehicles Limited as a person with significant control on 6 April 2016
08 Jan 2018 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2017 TM01 Termination of appointment of Ian Campbell Harrison as a director on 6 March 2017
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
05 Dec 2016 AP03 Appointment of Mrs Vicki Scott as a secretary on 14 November 2016
05 Dec 2016 TM01 Termination of appointment of Martyn Fish as a director on 14 November 2016
05 Dec 2016 TM02 Termination of appointment of Martyn Fish as a secretary on 14 November 2016
31 Mar 2016 AP01 Appointment of Mr Warren Scott as a director on 31 March 2016
31 Mar 2016 TM01 Termination of appointment of Lee Christian Mowle as a director on 31 March 2016
16 Mar 2016 TM02 Termination of appointment of Ian Campbell Harrison as a secretary on 13 January 2016
16 Mar 2016 AP01 Appointment of Mrs Vicki Scott as a director on 13 January 2016