Advanced company searchLink opens in new window

CONFITRACK GROUP HOLDINGS LTD

Company number 07907423

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)
29 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
29 May 2015 2.35B Notice of move from Administration to Dissolution on 15 March 2015
15 Jan 2015 2.24B Administrator's progress report to 17 December 2014
24 Oct 2014 2.17B Statement of administrator's proposal
04 Sep 2014 F2.18 Notice of deemed approval of proposals
08 Aug 2014 2.16B Statement of affairs with form 2.14B
01 Jul 2014 2.12B Appointment of an administrator
01 Jul 2014 AD01 Registered office address changed from Carlton House 16-18 Albert Square Manchester M2 5PE on 1 July 2014
15 May 2014 AR01 Annual return made up to 12 January 2014
Statement of capital on 2014-05-15
  • GBP 1,000
25 Apr 2014 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
11 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Apr 2014 MR01 Registration of charge 079074230001
10 Mar 2014 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 10 March 2014
08 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 May 2013
25 Sep 2013 TM01 Termination of appointment of Christine Malkin as a director
21 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
13 Jan 2012 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
12 Jan 2012 NEWINC Incorporation