- Company Overview for ATOMIC RACE MANAGEMENT LIMITED (07865368)
- Filing history for ATOMIC RACE MANAGEMENT LIMITED (07865368)
- People for ATOMIC RACE MANAGEMENT LIMITED (07865368)
- Insolvency for ATOMIC RACE MANAGEMENT LIMITED (07865368)
- More for ATOMIC RACE MANAGEMENT LIMITED (07865368)
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) |
---|---|---|---|
02 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2022 | |
18 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2021 | |
24 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2020 | |
24 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2019 | |
23 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2018 | |
20 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2017 | |
03 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2016 | |
06 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2015 | |
06 Nov 2014 | AD01 | Registered office address changed from 5 Higham Road Chelveston Northamptonshire NN9 6AN to City Mills Peel Street Morley Leeds LS27 8QL on 6 November 2014 | |
03 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2014 | AD01 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 3 July 2014 | |
24 Jun 2014 | TM01 | Termination of appointment of Mark Harrison as a director | |
03 Mar 2014 | AP01 | Appointment of Mr Jason Allen Kew as a director | |
17 Feb 2014 | AP01 | Appointment of Mr Jason Allen Kew as a director | |
03 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
27 Nov 2013 | TM01 | Termination of appointment of David Kew as a director | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
06 Nov 2012 | AP01 | Appointment of Mr David Stephen Kew as a director | |
30 Nov 2011 | NEWINC |
Incorporation
|