- Company Overview for TALL TREES RACING LTD (04398965)
- Filing history for TALL TREES RACING LTD (04398965)
- People for TALL TREES RACING LTD (04398965)
- Charges for TALL TREES RACING LTD (04398965)
- Insolvency for TALL TREES RACING LTD (04398965)
- More for TALL TREES RACING LTD (04398965)
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) |
---|---|---|---|
05 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2019 | |
04 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2018 | |
14 Mar 2017 | AD01 | Registered office address changed from Stables End Court Main Street, Market Bosworth Nuneaton Warwickshire CV13 0JN to 109 Swan Street Sileby Leicestershire LE12 7NN on 14 March 2017 | |
09 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
09 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
10 May 2012 | CH01 | Director's details changed for Mr David Nicholls on 21 March 2011 | |
10 May 2012 | CH03 | Secretary's details changed for Alex Nicholls on 21 March 2011 | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
02 Apr 2010 | CH01 | Director's details changed for David Nicholls on 20 March 2010 |