MID-WALES AND BORDER COUNTIES RACING ASSOCIATION

3 Priory Gardens, Brecon, LD3 9DL, Powys
StatusDISSOLVED
Company No.06807513
Category
Incorporated02 Feb 2009
Age15 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 8 days

SUMMARY

MID-WALES AND BORDER COUNTIES RACING ASSOCIATION is an dissolved with number 06807513. It was incorporated 15 years, 3 months, 27 days ago, on 02 February 2009 and it was dissolved 2 years, 9 months, 8 days ago, on 24 August 2021. The company address is 3 Priory Gardens, Brecon, LD3 9DL, Powys.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 25 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Layton

Termination date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Old address: 11a the Meads Kington Herefordshire HR5 3DQ United Kingdom

New address: 3 Priory Gardens Brecon Powys LD3 9DL

Change date: 2019-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Layton

Appointment date: 2017-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2018

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin John Layton

Notification date: 2017-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2018

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Judith Lynne Boxhall

Notification date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Judith Lynne Boxhall

Appointment date: 2017-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2018

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-04

Psc name: Patricia Esther Dugdale

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Esther Dugdale

Termination date: 2017-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2018

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Dawn Hughes

Cessation date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karan Dawn Hughes

Termination date: 2017-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Andrew Evans

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Lewis

Termination date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

New address: 11a the Meads Kington Herefordshire HR5 3DQ

Old address: Tyn-Y-Maen Farm Llandinam Powys SY17 5AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Mar 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Mar 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Lewis

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Newey

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owain Jones

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Mar 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Apr 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Lynn Newey

Change date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Karan Dawn Hughes

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Owain Beyon Jones

Change date: 2010-02-02

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-02

Officer name: Valerie Grace Jones

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Patricia Esther Dugdale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Dec 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2009-10-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director vincent morris

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed vincent thomas morris

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed valerie grace jones

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard webb

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed karan dawn hughes

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed owain beyon jones

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed patricia esther dugdale

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed margaret lynn newey

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 10/02/2009 from the britannia suite lauren court wharf road sale greater manchester M33 2AF

Documents

View document PDF

Incorporation company

Date: 02 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANCHIE LIMITED

44 POPLAR AVENUE,BRADFORD,BD7 4LQ

Number:11394459
Status:ACTIVE
Category:Private Limited Company

BC1.03 LTD

UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR,MANCHESTER,M12 6JH

Number:07080451
Status:ACTIVE
Category:Private Limited Company

CAVENAGH LOGISTICS GP (UK) LIMITED

FLOOR 1B,LONDON,W14 8UD

Number:11842309
Status:ACTIVE
Category:Private Limited Company

MAGIC EYE CONSULTING LTD

85 HOOK ROAD,SURREY,KT19 8TP

Number:06058044
Status:ACTIVE
Category:Private Limited Company

NTH DEGREE COACHING LIMITED

SILVACO TECHNOLOGY CENTRE COMPASS POINT BUSINESS PARK,ST. IVES,PE27 5JL

Number:06467715
Status:ACTIVE
Category:Private Limited Company

THE COUNSEL HOUSE LIMITED

1ST FLOOR GALLERY COURT,LONDON,N3 2FG

Number:06917193
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