Advanced company searchLink opens in new window

TALL TREES RACING LTD

Company number 04398965

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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