SCREAM RACING LIMITED
Status | DISSOLVED |
Company No. | 06064595 |
Category | Private Limited Company |
Incorporated | 24 Jan 2007 |
Age | 17 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 14 days |
SUMMARY
SCREAM RACING LIMITED is an dissolved private limited company with number 06064595. It was incorporated 17 years, 4 months, 12 days ago, on 24 January 2007 and it was dissolved 2 years, 2 months, 14 days ago, on 22 March 2022. The company address is Ivy House Woodburn Farm Ivy House Woodburn Farm, Cornwood, PL21 9PL, England.
Company Fillings
Termination director company with name termination date
Date: 12 Nov 2021
Action Date: 30 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard George
Termination date: 2021-10-30
Documents
Termination secretary company with name termination date
Date: 12 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Ann Peachey
Termination date: 2021-11-01
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company previous extended
Date: 29 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Termination director company with name termination date
Date: 29 Apr 2020
Action Date: 28 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-28
Officer name: Antony Jay Crossley
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Address
Type: AD01
New address: Ivy House Woodburn Farm Lucas Wood Cornwood PL21 9PL
Old address: Abbey Mead 18 Plymouth Road Tavistock PL19 8AY England
Change date: 2020-04-29
Documents
Appoint person secretary company with name date
Date: 30 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Janet Ann Peachey
Appointment date: 2020-01-20
Documents
Accounts with accounts type micro entity
Date: 15 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Gazette filings brought up to date
Date: 17 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-05
New address: Abbey Mead 18 Plymouth Road Tavistock PL19 8AY
Old address: 5th Floor Salt Quay House 4 North East Quay, Sutton Harbour Plymouth Devon PL4 0BN
Documents
Accounts with accounts type micro entity
Date: 01 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Jay Crossley
Appointment date: 2017-05-19
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Change person director company with change date
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-03
Officer name: Mr Richard George
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination secretary company with name termination date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Penny Ann Mccarthy
Termination date: 2015-03-02
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Change person director company with change date
Date: 27 Feb 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard George
Change date: 2015-01-02
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-02
Old address: Bishop Fleming, Cobourg House Mayflower Street Plymouth Devon PL1 1LG
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Appoint person secretary company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Penny Ann Mccarthy
Documents
Termination secretary company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Munday
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Change account reference date company previous extended
Date: 01 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
Made up date: 2010-01-31
New date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Legacy
Date: 14 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/07/07--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
AREA 30A MANAGEMENT COMPANY LIMITED
6 FRANCIS LANE,WEST MALLING,ME19 4GX
Number: | 06518527 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 PELHAM COURT 5 PELHAM COURT,STAINES-UPON-THAMES,TW18 1AL
Number: | 11266918 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARY B BIRDHAM POOL MARINA,CHICHESTER,PO20 7BG
Number: | 09906606 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRIS MARKETING CONSULTING LTD
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11388027 |
Status: | ACTIVE |
Category: | Private Limited Company |
445 GREAT WEST ROAD,HOUNSLOW,TW5 0BY
Number: | 11726016 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. PEGS HOUSE,BRIGHOUSE,HD6 4AH
Number: | 08766176 |
Status: | ACTIVE |
Category: | Private Limited Company |