AUCOTT RACING LIMITED

One Snowhill One Snowhill, Birmingham, B4 6GH
StatusDISSOLVED
Company No.05750307
CategoryPrivate Limited Company
Incorporated21 Mar 2006
Age18 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution19 Nov 2010
Years13 years, 6 months, 14 days

SUMMARY

AUCOTT RACING LIMITED is an dissolved private limited company with number 05750307. It was incorporated 18 years, 2 months, 13 days ago, on 21 March 2006 and it was dissolved 13 years, 6 months, 14 days ago, on 19 November 2010. The company address is One Snowhill One Snowhill, Birmingham, B4 6GH.



Company Fillings

Gazette dissolved liquidation

Date: 19 Nov 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Address

Type: AD01

Old address: Kpmg 2 Cornwall Street Birmingham West Midlands B3 2DL

Change date: 2009-12-22

Documents

View document PDF

Resolution

Date: 03 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2009

Action Date: 21 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-21

Capital : 5,474,301 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Address

Type: AD01

Old address: Aucott House, Etchell Court Bonehill Road Tamworth Staffordshire B78 3JA

Change date: 2009-11-03

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / benjamin aucott / 01/04/2009 / Middle Name/s was: starn, now: starne; HouseName/Number was: , now: sunnybank; Street was: ridge house, now: stratford road; Area was: comberford lane wigginton, now: lapworth; Post Town was: tamworth, now: solihull; Region was: staffordshire, now: west midlands; Post Code was: B79 9

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / sindy aucott / 01/04/2009 /

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / sindy aucott / 01/04/2009 / HouseName/Number was: , now: orchard house; Street was: sunnybank lapworth hill, now: 116 chessetts wood road; Area was: stratford road, now: lapworth; Post Town was: lapworth, now: solihull; Post Code was: B94 5PB, now: B94 6EL; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed sindy ruth aucott

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary eleanor connolly

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director simon atherden

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2008

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/10/06

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/07; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONNITECH LTD

119A HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7EW

Number:07466893
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COCKHEDGE MEDICAL CENTRE LIMITED

1 VICTORIA STREET,,L2 5QA

Number:06317377
Status:ACTIVE
Category:Private Limited Company

I W PROJECTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11016993
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KING LOFT CONVERSIONS LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:11471427
Status:ACTIVE
Category:Private Limited Company

MYCPO LIMITED

FLAT 8 HENRY CHESTER BUILDING,LONDON,SW15 1LY

Number:10230984
Status:ACTIVE
Category:Private Limited Company

THE GOLDIE GROUP LIMITED

9 ARDILAUN ROAD,,N5 2QR

Number:02027604
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