- Company Overview for A.J.TRACY & SONS LIMITED (00286522)
- Filing history for A.J.TRACY & SONS LIMITED (00286522)
- People for A.J.TRACY & SONS LIMITED (00286522)
- Charges for A.J.TRACY & SONS LIMITED (00286522)
- Insolvency for A.J.TRACY & SONS LIMITED (00286522)
- More for A.J.TRACY & SONS LIMITED (00286522)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
24 May 2017 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 1st Floor Hedrich House 14-16 Cross Street Reading Berks RG1 1SN on 24 May 2017 | |
19 May 2017 | LIQ01 | Declaration of solvency | |
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Jan 2014 | AD01 | Registered office address changed from the Green, Elstead, Surrey GU8 6DA on 16 January 2014 | |
26 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
01 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Nov 2012 | TM01 | Termination of appointment of Jason Tracy as a director | |
13 Aug 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 September 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
31 May 2012 | TM01 | Termination of appointment of Trevor Lewis as a director | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
07 Jul 2011 | AP01 | Appointment of Christopher Paul Spicer as a director | |
07 Jul 2011 | AP01 | Appointment of Trevor Lewis as a director |