- Company Overview for TRAC HEATON LIMITED (00845584)
- Filing history for TRAC HEATON LIMITED (00845584)
- People for TRAC HEATON LIMITED (00845584)
- Charges for TRAC HEATON LIMITED (00845584)
- Registers for TRAC HEATON LIMITED (00845584)
- More for TRAC HEATON LIMITED (00845584)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2019 | DS01 | Application to strike the company off the register | |
06 Sep 2019 | MR04 | Satisfaction of charge 9 in full | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
24 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Jan 2019 | MR04 | Satisfaction of charge 8 in full | |
30 Jan 2019 | MR04 | Satisfaction of charge 7 in full | |
30 Jan 2019 | MR04 | Satisfaction of charge 6 in full | |
30 Jan 2019 | MR04 | Satisfaction of charge 5 in full | |
25 Oct 2018 | AP01 | Appointment of Mr Paul Anthony Jerram as a director on 25 October 2018 | |
16 Oct 2018 | MR04 | Satisfaction of charge 4 in full | |
08 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Aug 2018 | TM01 | Termination of appointment of Paul White as a director on 21 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Sep 2016 | AD03 | Register(s) moved to registered inspection location Sterne House Lodge Lane Derby DE1 3WD | |
02 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
02 Sep 2016 | AD02 | Register inspection address has been changed from 40 st. Marys Gate Derby DE1 3JZ England to Sterne House Lodge Lane Derby DE1 3WD | |
29 Jul 2016 | AP01 | Appointment of Mr Paul White as a director on 1 June 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Duane Anthony Korytko as a director on 1 January 2016 | |
16 Nov 2015 | TM01 | Termination of appointment of Mark Robert Bolton as a director on 13 November 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |