Advanced company searchLink opens in new window

RACEVIEW EQUESTRIAN LIMITED

Company number NI631676

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 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2021 4.73(NI) Return of final meeting in a creditors' voluntary winding up
20 Oct 2021 4.69(NI) Statement of receipts and payments to 2 October 2021
09 Oct 2020 4.69(NI) Statement of receipts and payments to 2 October 2020
19 Nov 2019 4.69(NI) Statement of receipts and payments to 2 October 2019
06 Nov 2018 AD01 Registered office address changed from 6 Eskylane Road Antrim BT41 2LL Northern Ireland to Scottish Provident Building 7 Donegall Square West Belfast County Antrim BT1 6JH on 6 November 2018
26 Oct 2018 4.21(NI) Statement of affairs
11 Oct 2018 VL1 Appointment of a liquidator
11 Oct 2018 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
31 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
25 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
26 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
12 Feb 2018 TM01 Termination of appointment of Thomas Hugh Darren Crawford as a director on 30 January 2018
03 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
07 Jun 2017 AP01 Appointment of Mr Thomas Hugh Darren Crawford as a director on 25 May 2017
03 May 2017 TM01 Termination of appointment of Darren Crawford as a director on 21 April 2017
03 May 2017 AP01 Appointment of Mrs Dawn Wilson as a director on 21 April 2017
03 May 2017 AD01 Registered office address changed from 9 Moyola Avenue Castledawson Magherafelt Londonderry BT45 8BA Northern Ireland to 6 Eskylane Road Antrim BT41 2LL on 3 May 2017
10 Mar 2017 TM01 Termination of appointment of Dawn Wilson as a director on 4 March 2017
10 Mar 2017 AP01 Appointment of Mr Darren Crawford as a director on 4 March 2017
10 Mar 2017 AD01 Registered office address changed from 6 Eskylane Road Antrim BT41 2LL Northern Ireland to 9 Moyola Avenue Castledawson Magherafelt Londonderry BT45 8BA on 10 March 2017
03 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Feb 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 July 2016
12 Oct 2016 TM01 Termination of appointment of Darren Crawford as a director on 10 October 2016
30 Aug 2016 AP01 Appointment of Mr Darren Crawford as a director on 1 February 2016