Advanced company searchLink opens in new window

118 TRACKER LIMITED

Company number 06909286

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 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2011-06-14
  • GBP 2
14 Dec 2010 AD01 Registered office address changed from 33 Simonscales Lane Cockermouth CA13 9DJ United Kingdom on 14 December 2010
04 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Aug 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 December 2009
16 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mr Robert John Dunphy on 5 October 2009
16 Jun 2010 CH01 Director's details changed for Mr Martin Keith Ashfield on 5 October 2009
19 May 2009 NEWINC Incorporation