- Company Overview for TRAX COMMERCIAL LIMITED (08505662)
- Filing history for TRAX COMMERCIAL LIMITED (08505662)
- People for TRAX COMMERCIAL LIMITED (08505662)
- Charges for TRAX COMMERCIAL LIMITED (08505662)
- Insolvency for TRAX COMMERCIAL LIMITED (08505662)
- More for TRAX COMMERCIAL LIMITED (08505662)
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
|
|
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
|
|
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
|
|
28 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
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 |