Advanced company searchLink opens in new window

UNITRAK TELEMATICS LTD

Company number 05915907

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)
29 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
29 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 Aug 2014 4.68 Liquidators' statement of receipts and payments to 1 July 2014
23 Jul 2013 4.20 Statement of affairs with form 4.19
23 Jul 2013 600 Appointment of a voluntary liquidator
23 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Jun 2013 AD01 Registered office address changed from Unit 2 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT England on 20 June 2013
04 Jun 2013 AD01 Registered office address changed from Unit 219 Harbour Yard Chelsea Harbour London SW10 0XD on 4 June 2013
03 Jun 2013 TM01 Termination of appointment of Dominic Roberts as a director
28 Dec 2012 CH01 Director's details changed for Mr Robin Gerald Hill-Walker on 28 December 2012
13 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
Statement of capital on 2012-09-13
  • GBP 404,000
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
18 Nov 2011 TM02 Termination of appointment of Kerry Kalliday as a secretary
16 Nov 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
16 Nov 2011 CH01 Director's details changed for Robin Gerald Hill-Walker on 24 August 2011
30 Aug 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Apr 2011 AD01 Registered office address changed from 201 Harbour Yard Chelsea Harbour London SW10 0XD on 18 April 2011
15 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2011 CH01 Director's details changed for Robin Gerald Hillwalker on 4 January 2011
14 Jan 2011 CH01 Director's details changed for Dominic Paul Brandon Roberts on 4 January 2011
14 Jan 2011 AD01 Registered office address changed from Gate Offices Sutton Benger Chippenham Wiltshire SN15 4RE on 14 January 2011
14 Jan 2011 AP03 Appointment of Kerry Anne Kalliday as a secretary
14 Jan 2011 TM02 Termination of appointment of Robin Hillwalker as a secretary
12 Jan 2011 AR01 Annual return made up to 24 August 2010 with full list of shareholders