Advanced company searchLink opens in new window

ATOMIC RACE MANAGEMENT LIMITED

Company number 07865368

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-22
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted