This company is commonly known as Ole Buhl Racing (uk) Limited. The company was founded 25 years ago and was given the registration number 03635953. The firm's registered office is in NORWICH. You can find them at Union Building 5th Floor, 51-59 Rose Lane, Norwich, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | OLE BUHL RACING (UK) LIMITED |
---|---|---|
Company Number | : | 03635953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 September 1998 |
End of financial year | : | 21 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roughwood House, Highwood Ringwood, Hampshire, BH24 3LE | Director | 22 September 1998 | Active |
Roughwood House, Highwood Ringwood, Hampshire, BH24 3LE | Secretary | 22 September 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 September 1998 | Active |
Suite B Crown House, 2 Southampton Road, Ringwood, England, BH24 1HY | Director | 01 October 2011 | Active |
Suite B, Crown House, 2 Southampton Road, Ringwood, England, BH24 1HY | Director | 01 October 2011 | Active |
Roughwood House, Highwood Ringwood, Hampshire, BH24 3LE | Director | 22 September 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 September 1998 | Active |
Mr Ole Buhl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | Danish |
Address | : | Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY |
Nature of control | : |
|
Mrs Lisbeth Thostrup | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | Danish |
Address | : | Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-04 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-18 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-16 | Address | Change registered office address company with date old address new address. | Download |
2018-10-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-09 | Resolution | Resolution. | Download |
2018-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-12 | Officers | Termination secretary company with name termination date. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-18 | Officers | Termination director company with name termination date. | Download |
2016-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2014-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-22 | Officers | Change person director company with change date. | Download |
2014-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.