- Company Overview for TRAK2U LIMITED (04206424)
- Filing history for TRAK2U LIMITED (04206424)
- People for TRAK2U LIMITED (04206424)
- Charges for TRAK2U LIMITED (04206424)
- Insolvency for TRAK2U LIMITED (04206424)
- More for TRAK2U LIMITED (04206424)
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) |
---|---|---|---|
09 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2016 | LIQ MISC | INSOLVENCY:final report for period up to close. | |
09 Aug 2016 | 4.43 | Notice of final account prior to dissolution | |
14 Sep 2015 | LIQ MISC | INSOLVENCY:Progress report ends 13/07/2015 | |
05 Sep 2014 | LIQ MISC | INSOLVENCY:re progress report 14/07/2013-13/07/2014 | |
06 Sep 2013 | LIQ MISC | Insolvency:liquidator's progress report to 13/07/2013 | |
14 Feb 2013 | LIQ MISC | Insolvency:liquidator's progress report 14/07/2010 - 13/07/2011 | |
19 Sep 2012 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/07/2012 | |
16 Sep 2011 | COCOMP | Order of court to wind up | |
24 Aug 2010 | AD01 | Registered office address changed from 7 Cedar Crescent Eaglescliffe Cleveland TS16 0BB on 24 August 2010 | |
16 Aug 2010 | 4.31 | Appointment of a liquidator | |
19 Jul 2010 | COCOMP | Order of court to wind up | |
09 Jul 2010 | AR01 |
Annual return made up to 26 April 2010 with full list of shareholders
Statement of capital on 2010-07-09
|
|
09 Jul 2010 | CH01 | Director's details changed for John Fithian-Franks on 26 April 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Caroline Fithian Franks on 26 April 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Ian Fithian-Franks on 26 April 2010 | |
07 May 2009 | 288a | Director appointed john fithiam-franks | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from 50 myrtle avenue selby north yorkshire YO8 9BG | |
30 Apr 2009 | 363a | Return made up to 26/04/09; full list of members | |
14 Apr 2009 | 363a | Return made up to 26/04/08; full list of members | |
03 Dec 2008 | AA | Total exemption full accounts made up to 30 September 2008 | |
08 Oct 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
08 Sep 2008 | 287 | Registered office changed on 08/09/2008 from, 12 lancaster close, sherburn in elmet, leeds, west yorkshire, LS25 6NS | |
01 May 2008 | AA | Total exemption full accounts made up to 30 September 2006 | |
04 Jan 2008 | 288c | Secretary's particulars changed |