Advanced company searchLink opens in new window

TRACEWAY LIMITED

Company number 01773748

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)
23 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
19 May 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Mar 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 November 2015
01 Feb 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
08 Dec 2015 AD01 Registered office address changed from The Broyle the Broyle Ringmer Lewes East Sussex BN8 5NP England to The Broyle Ringmer Lewes East Sussex BN8 5NP on 8 December 2015
08 Dec 2015 TM01 Termination of appointment of David Graham Barnes as a director on 3 December 2015
08 Dec 2015 AD01 Registered office address changed from St Martin's House 27-29 Ormside Way Holmethorpe Industrial Estate Redhill Surrey RH1 2LT to The Broyle Ringmer Lewes East Sussex BN8 5NP on 8 December 2015
08 Dec 2015 TM01 Termination of appointment of Paul Valler as a director on 3 December 2015
08 Dec 2015 TM01 Termination of appointment of Stanley William Valler as a director on 3 December 2015
08 Dec 2015 TM02 Termination of appointment of David Graham Barnes as a secretary on 3 December 2015
08 Dec 2015 AP03 Appointment of Mr David Anthony Weston as a secretary on 3 December 2015
08 Dec 2015 AP01 Appointment of Mr David Anthony Weston as a director on 3 December 2015
08 Dec 2015 AP01 Appointment of Mr Andrew Robert Cope as a director on 3 December 2015
19 Oct 2015 SH03 Purchase of own shares.
06 Oct 2015 SH06 Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 1,000
06 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Oct 2015 SH06 Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 1,000
06 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Oct 2015 SH03 Purchase of own shares.
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Aug 2015 MR04 Satisfaction of charge 1 in full
12 May 2015 SH06 Cancellation of shares. Statement of capital on 16 April 2015
  • GBP 1,000
12 May 2015 SH03 Purchase of own shares.