- Company Overview for RACEVIEW EQUESTRIAN LIMITED (NI631676)
- Filing history for RACEVIEW EQUESTRIAN LIMITED (NI631676)
- People for RACEVIEW EQUESTRIAN LIMITED (NI631676)
- Insolvency for RACEVIEW EQUESTRIAN LIMITED (NI631676)
- More for RACEVIEW EQUESTRIAN LIMITED (NI631676)
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
|
|
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 |