Advanced company searchLink opens in new window

TRACKONIX LIMITED

Company number 06500230

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)
21 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
16 Oct 2013 AD01 Registered office address changed from C/O Roy Swift N/a Birks Avenue Millhouse Green Sheffield S36 9NA United Kingdom on 16 October 2013
15 Oct 2013 4.20 Statement of affairs with form 4.19
15 Oct 2013 600 Appointment of a voluntary liquidator
15 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1
31 Jan 2013 AA Total exemption small company accounts made up to 28 February 2012
31 Jul 2012 AD01 Registered office address changed from 16 Lyndhurst Bank Penistone Sheffield S36 6ER United Kingdom on 31 July 2012
11 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 28 February 2011
06 Feb 2012 AP03 Appointment of Miss Karen Lesley Goddard as a secretary
06 Feb 2012 AP01 Appointment of Mr Roy Swift as a director
06 Feb 2012 TM01 Termination of appointment of Roy Talbot as a director
06 Feb 2012 TM02 Termination of appointment of Peter Gathercole as a secretary
18 Apr 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
18 Apr 2011 AD01 Registered office address changed from Unit 2 Bullhouse Mill Lea Lane Millhouse Green Sheffield South Yorkshire S36 9NN on 18 April 2011
28 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
07 May 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Karen Lesley Goddard on 1 October 2009
02 Feb 2010 AD01 Registered office address changed from Fairclough House 105 Redbrook Road Barnsley South Yorkshire S75 2RG on 2 February 2010
02 Feb 2010 CH03 Secretary's details changed for Mr Peter John Gathercole on 2 February 2010
02 Feb 2010 AP01 Appointment of Mr Roy Stanley Talbot as a director
07 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
23 Feb 2009 287 Registered office changed on 23/02/2009 from 6 bridge street penistone sheffield s yorkshire S36 6AJ