EXCEL RACING LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/11/2411 November 2024 Liquidators' statement of receipts and payments to 2024-10-30

View Document

31/12/2331 December 2023 Liquidators' statement of receipts and payments to 2023-10-30

View Document

08/11/228 November 2022 Statement of affairs

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Appointment of a voluntary liquidator

View Document

08/11/228 November 2022 Registered office address changed from Suite 10, Crowood House Gipsy Lane Swindon Wiltshire SN2 8YY England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2022-11-08

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM SUITE 12 CROWOOD HOUSE GIPSY LANE SWINDON WILTSHIRE SN2 8YY UNITED KINGDOM

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM SUITE 10 GIPSY LANE SWINDON SN2 8YY ENGLAND

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES AUSTIN / 30/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FISHER / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FISHER / 30/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM EXCEL RACING OFFICE 42 STEEPLE VIEW OLD TOWN SWINDON WILTSHIRE SN1 3FH

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/01/1612 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR TOBY CLARK

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE AUSTIN / 20/11/2014

View Document

20/11/1420 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company