About

Registered Number: 05151371
Date of Incorporation: 11/06/2004 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

 

Having been setup in 2004, The Racing Green Companies Ltd are based in Droitwich, Worcestershire, it has a status of "Liquidation". There are 2 directors listed as Errington, Tracie Jane, Errington, Tracie Jane for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERRINGTON, Tracie Jane 25 August 2012 - 1
Secretary Name Appointed Resigned Total Appointments
ERRINGTON, Tracie Jane 11 June 2004 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 07 February 2019
CS01 - N/A 11 June 2018
CH03 - Change of particulars for secretary 03 May 2018
CH01 - Change of particulars for director 03 May 2018
AA - Annual Accounts 28 March 2018
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 12 June 2017
CH01 - Change of particulars for director 17 January 2017
CH03 - Change of particulars for secretary 17 January 2017
CH01 - Change of particulars for director 17 January 2017
AA - Annual Accounts 24 November 2016
AA - Annual Accounts 24 November 2016
DISS40 - Notice of striking-off action discontinued 16 November 2016
CH03 - Change of particulars for secretary 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
DISS40 - Notice of striking-off action discontinued 15 June 2016
AR01 - Annual Return 14 June 2016
DISS16(SOAS) - N/A 15 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 02 November 2007
287 - Change in situation or address of Registered Office 07 August 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 01 August 2005
225 - Change of Accounting Reference Date 11 July 2005
287 - Change in situation or address of Registered Office 23 March 2005
RESOLUTIONS - N/A 26 November 2004
RESOLUTIONS - N/A 26 November 2004
MEM/ARTS - N/A 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2004
123 - Notice of increase in nominal capital 26 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.