KPM RACING LIMITED

Claydons Barns Towcester Road Claydons Barns Towcester Road, Towcester, NN12 8XU, England
StatusDISSOLVED
Company No.08078865
CategoryPrivate Limited Company
Incorporated22 May 2012
Age12 years, 17 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 15 days

SUMMARY

KPM RACING LIMITED is an dissolved private limited company with number 08078865. It was incorporated 12 years, 17 days ago, on 22 May 2012 and it was dissolved 2 years, 15 days ago, on 24 May 2022. The company address is Claydons Barns Towcester Road Claydons Barns Towcester Road, Towcester, NN12 8XU, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080788650002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-01

New address: Claydons Barns Towcester Road Whittlebury Towcester NN12 8XU

Old address: Leckhampstead Wharf House Leckhampstead Buckingham MK18 5EZ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Gary Poole

Notification date: 2016-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lynda Gail Fisher

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2015

Action Date: 17 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-17

Charge number: 080788650003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080788650002

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2013

Action Date: 09 May 2013

Category: Address

Type: AD01

Change date: 2013-05-09

Old address: Unit 6 Silverstone Business Park Silverstone Towcester Northamptonshire NN12 8TD United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2013

Action Date: 22 May 2012

Category: Capital

Type: SH01

Date: 2012-05-22

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynda Fisher

Documents

View document PDF

Legacy

Date: 19 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 22 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERT GRAHAM LIMITED

BRIDGEWATER HOUSE,BALLYMENA,BT42 2AA

Number:NI011444
Status:ACTIVE
Category:Private Limited Company

CUSHIE CO LTD

23 GREEN ARBOUR ROAD,ROTHERHAM,S66 9LA

Number:11885682
Status:ACTIVE
Category:Private Limited Company

JADE GARDEN (KEIGHLEY) LIMITED

129 EAST PARADE,KEIGHLEY,BD21 5HX

Number:10313090
Status:ACTIVE
Category:Private Limited Company

JMACTRANSPORTSOLUTIONS LIMITED

RANNOCK HOUSE RANNOCK INDUSTRIAL ESTATE,CORBY,NN18 8AA

Number:11003165
Status:ACTIVE
Category:Private Limited Company

KAM SIRA LTD

476 ST ALBANS ROAD,WATFORD,WD24 6QU

Number:08240037
Status:ACTIVE
Category:Private Limited Company

PICCADILLY LOFTS (MANAGEMENT) LIMITED

SEVENDALE HOUSE,MANCHESTER,M1 1JA

Number:03955559
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