Advanced company searchLink opens in new window

TRAX COMMERCIAL LIMITED

Company number 08505662

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)
17 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
06 Nov 2019 AD01 Registered office address changed from The Weston Centre Weston Road Crewe Cheshire CW1 6FL to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 6 November 2019
05 Nov 2019 LIQ01 Declaration of solvency
05 Nov 2019 600 Appointment of a voluntary liquidator
05 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-21
11 Jul 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
08 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
11 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
09 Nov 2018 MR04 Satisfaction of charge 085056620001 in full
09 Nov 2018 MR04 Satisfaction of charge 085056620002 in full
11 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 300
15 Jan 2016 MR01 Registration of charge 085056620002, created on 29 December 2015
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 MR01 Registration of charge 085056620001, created on 30 November 2015
23 Jun 2015 CH01 Director's details changed for Mr Andrew John Wood on 23 June 2015
11 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300
28 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300
22 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 April 2014
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014