Advanced company searchLink opens in new window

TRACK RECORD LIMITED

Company number 03492361

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2018 DS01 Application to strike the company off the register
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 AP01 Appointment of Ms Sarah Elizabeth Dykins as a director on 20 September 2017
27 Dec 2016 CS01 Confirmation statement made on 24 December 2016 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Dec 2015 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2014 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
29 Mar 2011 CH01 Director's details changed for Alan John Dykins on 23 March 2011
29 Mar 2011 CH03 Secretary's details changed for Sarah Jean Elizabeth Dykins on 23 March 2011
29 Mar 2011 AD01 Registered office address changed from C/O Aj and Se Dykins 101 Holland Road Hove East Sussex BN3 1JP United Kingdom on 29 March 2011
29 Mar 2011 AD01 Registered office address changed from Regency House 13 Oriental Place Brighton BN1 2LJ on 29 March 2011
15 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Mar 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders