Advanced company searchLink opens in new window

BEATTIE RACING LIMITED

Company number 06919787

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2017 DS01 Application to strike the company off the register
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
28 Jun 2016 CH01 Director's details changed for Mr Christopher Christianson on 2 June 2016
04 Sep 2015 AA Total exemption full accounts made up to 30 November 2014
22 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
02 Jan 2014 AD01 Registered office address changed from Stoneybrook Lower Rocombe Stokeinteignhead Newton Abbot Devon TQ12 4QL United Kingdom on 2 January 2014
03 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
25 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Aug 2012 CH01 Director's details changed for Mr Christopher Christianson on 16 August 2012
16 Aug 2012 AD01 Registered office address changed from Unit R4 Enterprise Zone Marshall Way Commerce Park Frome Somerset BA11 2FE on 16 August 2012
20 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
03 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
23 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Christopher Christianson on 31 May 2010
20 Jan 2010 AD01 Registered office address changed from Unit R4 Enterprise Zone Marshall Way Commerce Park Frome Somerset BA11 2FE on 20 January 2010
07 Jan 2010 AD01 Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF on 7 January 2010
09 Dec 2009 AA01 Current accounting period extended from 30 June 2010 to 30 November 2010
02 Dec 2009 CH01 Director's details changed for Christopher Christianson on 5 October 2009