- Company Overview for JACKTRAK LTD (07205160)
- Filing history for JACKTRAK LTD (07205160)
- People for JACKTRAK LTD (07205160)
- Insolvency for JACKTRAK LTD (07205160)
- More for JACKTRAK LTD (07205160)
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) |
---|---|---|---|
04 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2016 | |
27 Jan 2016 | AD01 | Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016 | |
17 Jul 2015 | AD01 | Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY on 17 July 2015 | |
10 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
13 May 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
22 Jan 2014 | AD01 | Registered office address changed from Oakhurst Hurston Lane Storrington West Sussex RH20 4HH United Kingdom on 22 January 2014 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 May 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
10 May 2011 | CH01 | Director's details changed for Ben Perrin on 10 May 2011 | |
12 Aug 2010 | TM01 | Termination of appointment of Colin Holloway as a director | |
04 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2010 | SH08 | Change of share class name or designation | |
10 Jun 2010 | AP01 | Appointment of Christopher Johnson as a director | |
07 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 24 May 2010
|