Advanced company searchLink opens in new window

TRACKRIGHT LIMITED

Company number 01863437

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)
04 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2024 DS01 Application to strike the company off the register
10 May 2023 AA Accounts for a dormant company made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
06 May 2022 AA Accounts for a dormant company made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 14 April 2022 with updates
04 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 14 April 2021 with updates
04 May 2020 AA Accounts for a dormant company made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
18 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
23 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
19 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
05 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
04 May 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Jul 2015 CH01 Director's details changed for Michael Edward Lawrence Bentley on 30 June 2015
02 Jul 2015 CH03 Secretary's details changed for Michael Edward Lawrence Bentley on 30 June 2015
02 Jul 2015 AD01 Registered office address changed from 5 Broomhill Clayton Newcastle-Under-Lyme Staffordshire ST5 4DJ to 64 Dimsdale View East Porthill Newcastle Staffordshire ST5 8HL on 2 July 2015
01 Jul 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
13 May 2014 AA Accounts for a dormant company made up to 31 March 2014