- Company Overview for TRACK TIMBER SUPPLIES (UK) LIMITED (06804725)
- Filing history for TRACK TIMBER SUPPLIES (UK) LIMITED (06804725)
- People for TRACK TIMBER SUPPLIES (UK) LIMITED (06804725)
- More for TRACK TIMBER SUPPLIES (UK) LIMITED (06804725)
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) |
---|---|---|---|
19 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2012 | DS01 | Application to strike the company off the register | |
02 Mar 2012 | AR01 |
Annual return made up to 28 January 2012 with full list of shareholders
Statement of capital on 2012-03-02
|
|
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
14 Mar 2011 | AD01 | Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 14 March 2011 | |
02 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
15 Mar 2010 | AD01 | Registered office address changed from Ground Floor, Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Stephen Lee on 1 January 2010 | |
18 Feb 2009 | 288a | Director appointed stephen lee | |
29 Jan 2009 | 288b | Appointment Terminated Secretary theydon secretaries LIMITED | |
29 Jan 2009 | 288b | Appointment Terminated Director elizabeth davies | |
28 Jan 2009 | NEWINC | Incorporation |