- Company Overview for TRACKONIX LIMITED (06500230)
- Filing history for TRACKONIX LIMITED (06500230)
- People for TRACKONIX LIMITED (06500230)
- Insolvency for TRACKONIX LIMITED (06500230)
- More for TRACKONIX LIMITED (06500230)
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
|
|
25 Feb 2013 | AR01 |
Annual return made up to 10 February 2013 with full list of shareholders
Statement of capital on 2013-02-25
|
|
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 |