Advanced company searchLink opens in new window

TRAXSYS INPUT PRODUCTS LIMITED

Company number 04436258

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 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
01 Jul 2013 AD01 Registered office address changed from PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ on 1 July 2013
28 Jun 2013 4.70 Declaration of solvency
28 Jun 2013 600 Appointment of a voluntary liquidator
28 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-13
13 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1.01
20 Aug 2012 TM02 Termination of appointment of Kathryn Ethel Sena as a secretary on 15 August 2012
20 Aug 2012 TM01 Termination of appointment of John Wesley Hardin as a director on 15 August 2012
25 Jul 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Leigh Mark Smith.
18 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
18 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
03 May 2012 TM01 Termination of appointment of Leigh Mark Smith as a director on 30 April 2012
  • ANNOTATION Clarification a second filed TM01 was registered on 25/07/2012.
03 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
12 Aug 2010 AA Full accounts made up to 31 December 2009
13 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
13 May 2010 AD03 Register(s) moved to registered inspection location
13 May 2010 AD02 Register inspection address has been changed
20 Jan 2010 CH01 Director's details changed for John Wesley Hardin on 1 January 2010
20 Jan 2010 CH01 Director's details changed for John Wesley Hardin on 1 January 2010
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Nov 2009 TM01 Termination of appointment of Pradeep Sharma as a director
17 Sep 2009 288c Director and Secretary's Change of Particulars / david coley / 21/08/2009 / Nationality was: other, now: british; HouseName/Number was: 77, now: 65; Street was: st bernards road, now: lady byron lane; Area was: , now: knowle; Post Code was: B92 7DF, now: B93 9AX
08 Aug 2009 AA Full accounts made up to 31 October 2008