GATHERCOLE RACE ENGINES LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Order of court to wind up

View Document

28/09/2328 September 2023 Compulsory strike-off action has been suspended

View Document

28/09/2328 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Change of details for Mr David Andrew Gathercole as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Director's details changed for Mr David Andrew Gathercole on 2021-11-25

View Document

25/11/2125 November 2021 Change of details for Mr David Andrew Gathercole as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Director's details changed for Mr David Andrew Gathercole on 2021-11-25

View Document

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107164040001

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW GATHERCOLE / 30/06/2017

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE GATHERCOLE / 30/06/2017

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MRS LORRAINE GATHERCOLE

View Document

06/06/176 June 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

08/04/178 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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