CHEVRON RACING LIMITED
Status | DISSOLVED |
Company No. | 04497821 |
Category | Private Limited Company |
Incorporated | 29 Jul 2002 |
Age | 21 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months |
SUMMARY
CHEVRON RACING LIMITED is an dissolved private limited company with number 04497821. It was incorporated 21 years, 10 months, 1 day ago, on 29 July 2002 and it was dissolved 2 years, 6 months ago, on 30 November 2021. The company address is Rosenblatt Solicitors Rosenblatt Solicitors, London, EC4A 3AF, England.
Company Fillings
Confirmation statement with updates
Date: 03 Aug 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Termination director company with name termination date
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Ian Cox
Documents
Appoint person director company with name date
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Kelly Saville
Appointment date: 2019-12-31
Documents
Notification of a person with significant control
Date: 09 Jan 2020
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-12-31
Psc name: Velocity Venture Capital Ltd
Documents
Cessation of a person with significant control
Date: 09 Jan 2020
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wdk Holdings Limited
Cessation date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-12
Old address: Rosenblatts Solicitors 9 - 13 st Andrew Street London England
New address: Rosenblatt Solicitors 9-13 st. Andrew Street London EC4A 3AF
Documents
Accounts with accounts type dormant
Date: 22 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type dormant
Date: 14 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type dormant
Date: 16 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 03 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wdk Holdings Limited
Notification date: 2016-12-03
Documents
Cessation of a person with significant control
Date: 08 Aug 2017
Action Date: 03 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Kathleen Bashford-Malkie
Cessation date: 2016-12-03
Documents
Accounts with accounts type dormant
Date: 26 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 15 May 2017
Action Date: 03 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Simpson Bain
Termination date: 2016-12-03
Documents
Termination director company with name termination date
Date: 16 Dec 2016
Action Date: 03 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent Alan Malkie
Termination date: 2016-12-03
Documents
Termination director company with name termination date
Date: 16 Dec 2016
Action Date: 03 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Kathleen Bashford-Malkie
Termination date: 2016-12-03
Documents
Termination secretary company with name termination date
Date: 16 Dec 2016
Action Date: 03 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-03
Officer name: Helen Kathleen Bashford-Malkie
Documents
Appoint person director company with name date
Date: 16 Dec 2016
Action Date: 03 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-03
Officer name: Mr Robert Simpson Bain
Documents
Appoint person director company with name date
Date: 16 Dec 2016
Action Date: 03 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Cox
Appointment date: 2016-12-03
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Address
Type: AD01
New address: Rosenblatts Solicitors 9 - 13 st Andrew Street London
Old address: C/O C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB
Change date: 2016-11-25
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type dormant
Date: 29 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type dormant
Date: 21 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type dormant
Date: 20 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Accounts with accounts type dormant
Date: 02 May 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type dormant
Date: 14 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Accounts with accounts type dormant
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Accounts with accounts type dormant
Date: 10 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 05 Mar 2010
Action Date: 05 Mar 2010
Category: Address
Type: AD01
Old address: C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB
Change date: 2010-03-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 29 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-29
Documents
Accounts with accounts type dormant
Date: 02 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/05; full list of members
Documents
Legacy
Date: 23 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 23/02/05 from: c/o harrop marshall, 2 gatley road, cheadle stockport cheshire SK8 1PY
Documents
Accounts with accounts type dormant
Date: 13 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 22 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 30/06/03
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/03; full list of members
Documents
Some Companies
75 ST HELENS ROAD SOUL ACCOUNTING,WESTCLIFF-ON-SEA,SS0 7LF
Number: | 11328435 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALAN BROOKS ASSOCIATES LIMITED
WITHYSPRING,HASLEMERE,GU27 3AX
Number: | 04256041 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PLANTAGENET GARDENS,ROMFORD,RM6 6JX
Number: | 08684871 |
Status: | ACTIVE |
Category: | Private Limited Company |
41-44 GREAT WINDMILL STREET,LONDON,W1D 7NB
Number: | 06775891 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 MARKET STREET,BURY,BL8 3LJ
Number: | 10287590 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSIE AND TREVOR ELVIN LIMITED
42 HEWSON ROAD,LINCOLN,LN1 1RX
Number: | 11275943 |
Status: | ACTIVE |
Category: | Private Limited Company |