WINNING POST RACING LIMITED
Status | DISSOLVED |
Company No. | 02923420 |
Category | Private Limited Company |
Incorporated | 27 Apr 1994 |
Age | 30 years, 14 days |
Jurisdiction | England Wales |
Dissolution | 18 Mar 2022 |
Years | 2 years, 1 month, 24 days |
SUMMARY
WINNING POST RACING LIMITED is an dissolved private limited company with number 02923420. It was incorporated 30 years, 14 days ago, on 27 April 1994 and it was dissolved 2 years, 1 month, 24 days ago, on 18 March 2022. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Move registers to sail company with new address
Date: 12 Jan 2021
Category: Address
Type: AD03
New address: 1 Bedford Avenue London WC1B 3AU
Documents
Change sail address company with new address
Date: 12 Jan 2021
Category: Address
Type: AD02
New address: 1 Bedford Avenue London WC1B 3AU
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
Old address: 1 Bedford Avenue London WC1B 3AU United Kingdom
Change date: 2021-01-05
New address: 1 More London Place London SE1 2AF
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 05 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Capital statement capital company with date currency figure
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Capital
Type: SH19
Capital : 100.00 GBP
Date: 2020-12-17
Documents
Legacy
Date: 17 Dec 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 24/11/20
Documents
Resolution
Date: 17 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Appoint person director company with name date
Date: 27 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-25
Officer name: Mr Simon James Callander
Documents
Appoint person secretary company with name date
Date: 27 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-03-25
Officer name: Mr Simon James Callander
Documents
Termination director company with name termination date
Date: 26 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-25
Officer name: Balbir Kelly-Bisla
Documents
Termination secretary company with name termination date
Date: 26 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-25
Officer name: Balbir Kelly-Bisla
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type dormant
Date: 07 Oct 2019
Action Date: 01 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-01
Documents
Termination director company with name termination date
Date: 28 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Margaret Pape
Termination date: 2019-05-24
Documents
Appoint person director company with name date
Date: 28 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-24
Officer name: Mr Michael James Ford
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-01
New address: 1 Bedford Avenue London WC1B 3AU
Old address: Greenside House 50 Station Road Wood Green London N22 7TP
Documents
Appoint person director company with name date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-14
Officer name: Balbir Kelly-Bisla
Documents
Termination secretary company with name termination date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Luke Amos Thomas
Termination date: 2018-12-14
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-14
Officer name: Luke Amos Thomas
Documents
Appoint person secretary company with name date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-12-14
Officer name: Balbir Kelly-Bisla
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type dormant
Date: 07 Oct 2018
Action Date: 26 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-26
Documents
Appoint person secretary company with name date
Date: 24 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-17
Officer name: Luke Amos Thomas
Documents
Termination secretary company with name termination date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Stamper Fuller
Termination date: 2018-09-17
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony David Steele
Termination date: 2018-07-31
Documents
Appoint person director company with name date
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-31
Officer name: Mrs Claire Margaret Pape
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type dormant
Date: 09 Oct 2017
Action Date: 27 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-27
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Termination secretary company with name termination date
Date: 09 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-07
Officer name: Dennis Read
Documents
Appoint person secretary company with name date
Date: 09 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-07
Officer name: Mr Thomas Stamper Fuller
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 29 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-29
Documents
Termination director company with name termination date
Date: 10 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Cooper
Termination date: 2015-11-06
Documents
Accounts with accounts type dormant
Date: 12 Oct 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type dormant
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 01 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-01
Documents
Appoint person director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luke Amos Thomas
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type dormant
Date: 28 Sep 2012
Action Date: 27 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-27
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 28 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Appoint person director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Cooper
Documents
Termination director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Lane
Documents
Accounts with accounts type dormant
Date: 15 Apr 2010
Action Date: 29 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-29
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jun 2009
Action Date: 30 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-30
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jul 2008
Action Date: 01 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-01
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jun 2007
Action Date: 26 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-26
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 01 Nov 2006
Action Date: 27 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-27
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Oct 2005
Action Date: 01 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-01
Documents
Legacy
Date: 04 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/12/05
Documents
Legacy
Date: 04 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 28 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 28 Feb 2005
Action Date: 02 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-02
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Dec 2003
Action Date: 27 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-27
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Mar 2003
Action Date: 28 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-28
Documents
Legacy
Date: 18 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 2002
Action Date: 29 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-29
Documents
Legacy
Date: 18 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/01; full list of members
Documents
Legacy
Date: 04 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 19/02/01 to 30/04/01
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Dec 2000
Action Date: 19 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-19
Documents
Legacy
Date: 12 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/00; full list of members
Documents
Legacy
Date: 16 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/00; full list of members
Documents
Some Companies
69 ST KEVERNE ROAD,LONDON,SE9 4AL
Number: | 10614106 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 10351749 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 SHAKESPEARE STREET,HOVE,BN3 5AG
Number: | 06879089 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORIEN AVON DASSETT,WARWICKSHIRE,CV47 2AL
Number: | 11645098 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 REDBY CLOSE,SUNDERLAND,SR6 9QD
Number: | 07893439 |
Status: | ACTIVE |
Category: | Private Limited Company |
AISSELA,ESHER,KT10 9QY
Number: | 05459249 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |