RACING COMMUNICATIONS LIMITED

28 Wilton Road 28 Wilton Road, East Sussex, TN40 1EZ
StatusDISSOLVED
Company No.03875171
CategoryPrivate Limited Company
Incorporated11 Nov 1999
Age24 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 11 days

SUMMARY

RACING COMMUNICATIONS LIMITED is an dissolved private limited company with number 03875171. It was incorporated 24 years, 6 months, 29 days ago, on 11 November 1999 and it was dissolved 3 years, 8 months, 11 days ago, on 29 September 2020. The company address is 28 Wilton Road 28 Wilton Road, East Sussex, TN40 1EZ.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 11 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-11

Officer name: William Eric Coomber

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2010

Action Date: 11 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-11

Officer name: Mrs Suzanne Pardoe

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 11 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-11

Officer name: Suzanne Pardoe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suzanne Pardoe

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: William Eric Coomber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts amended with made up date

Date: 19 Aug 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AAMD

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 10/06/03 from: 20 havelock road hastings east sussex TN34 1BP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/00; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 28/04/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/00 to 30/04/01

Documents

View document PDF

Incorporation company

Date: 11 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DNFA AUCTIONS LIMITED

399 STRAND,LONDON,WC2R 0LX

Number:03920676
Status:ACTIVE
Category:Private Limited Company

HUNANN LIMITED

BRAMFORDS TRUST HOUSE,BIRMINGHAM,B3 2BB

Number:00580096
Status:LIQUIDATION
Category:Private Limited Company

QUARCOO INVESTMENTS LTD

14 LANGHAM WAY,CARDIFF,CF11 8BJ

Number:11650054
Status:ACTIVE
Category:Private Limited Company

QUINNS LAW ACCOUNTANTS LIMITED

MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SC293026
Status:ACTIVE
Category:Private Limited Company

REALSPAN CONSULTING LIMITED

C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:06247891
Status:ACTIVE
Category:Private Limited Company

SHELBY PROJECT SOLUTIONS LIMITED

BUSINESS SUITE,POULTON-LE-FYLDE,FY6 7AA

Number:09396896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source