- Company Overview for TRACK TIMBER SUPPLIES LIMITED (04885744)
- Filing history for TRACK TIMBER SUPPLIES LIMITED (04885744)
- People for TRACK TIMBER SUPPLIES LIMITED (04885744)
- Insolvency for TRACK TIMBER SUPPLIES LIMITED (04885744)
- More for TRACK TIMBER SUPPLIES LIMITED (04885744)
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) |
---|---|---|---|
20 Jan 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Nov 2009 | AD01 | Registered office address changed from 112 Bromham Road Biddenham Bedfordshire MK40 4AH on 21 November 2009 | |
19 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
19 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2008 | 363a | Return made up to 03/09/08; full list of members | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
15 Nov 2007 | 363s | Return made up to 03/09/07; no change of members | |
15 Nov 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
24 Oct 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
24 Oct 2007 | 287 | Registered office changed on 24/10/07 from: 44 oxfield park drive old stratford milton keynes MK19 6DP | |
29 Dec 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
22 Sep 2006 | 363s | Return made up to 03/09/06; full list of members | |
22 Sep 2006 | 363(288) |
Director's particulars changed
|
|
04 Aug 2006 | 244 | Delivery ext'd 3 mth 30/09/05 | |
28 Nov 2005 | 363s | Return made up to 03/09/05; full list of members | |
28 Nov 2005 | 363(288) |
Director's particulars changed
|
|
28 Nov 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
28 Nov 2005 | 288a | New secretary appointed | |
28 Nov 2005 | 288b | Secretary resigned | |
13 Jan 2005 | 363s | Return made up to 03/09/04; full list of members | |
13 Jan 2005 | 363(288) |
Secretary's particulars changed
|
|
09 Dec 2004 | 287 | Registered office changed on 09/12/04 from: crown house, london road high wycombe buckinghamshire HP10 9TJ | |
03 Sep 2003 | NEWINC | Incorporation |