Advanced company searchLink opens in new window

EMOTIONTRACK LIMITED

Company number 01350638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
18 Dec 2015 AD01 Registered office address changed from Hapco Works Caledonia Street Bradford BD5 0EL to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 18 December 2015
17 Dec 2015 600 Appointment of a voluntary liquidator
17 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
17 Dec 2015 4.70 Declaration of solvency
27 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
30 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
30 Apr 2015 CH01 Director's details changed for Mr Richard John Hindle on 24 April 2015
13 May 2014 AA Accounts for a dormant company made up to 30 November 2013
06 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
20 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
19 Apr 2013 AA Accounts for a dormant company made up to 30 November 2012
03 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
19 Apr 2012 AA Accounts for a dormant company made up to 30 November 2011
22 Nov 2011 CERTNM Company name changed hindle gears LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
22 Nov 2011 CONNOT Change of name notice
12 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
16 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
02 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
10 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Mr Richard John Hindle on 28 April 2010
25 Jan 2010 TM01 Termination of appointment of Martin Sunderland as a director
25 Jan 2010 TM02 Termination of appointment of Kathryn Hindle as a secretary
21 Dec 2009 AP03 Appointment of Steven Widdrington as a secretary