MID-WALES AND BORDER COUNTIES RACING ASSOCIATION
Status | DISSOLVED |
Company No. | 06807513 |
Category | |
Incorporated | 02 Feb 2009 |
Age | 15 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 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
Dissolution application strike off company
Date: 28 May 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael John Lewis
Documents
Termination director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Newey
Documents
Termination director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Owain Jones
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director vincent morris
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed vincent thomas morris
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed valerie grace jones
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard webb
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed karan dawn hughes
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed owain beyon jones
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed patricia esther dugdale
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed margaret lynn newey
Documents
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
Some Companies
44 POPLAR AVENUE,BRADFORD,BD7 4LQ
Number: | 11394459 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
85 HOOK ROAD,SURREY,KT19 8TP
Number: | 06058044 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVACO TECHNOLOGY CENTRE COMPASS POINT BUSINESS PARK,ST. IVES,PE27 5JL
Number: | 06467715 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR GALLERY COURT,LONDON,N3 2FG
Number: | 06917193 |
Status: | ACTIVE |
Category: | Private Limited Company |