- Company Overview for TRACR SOLUTIONS LIMITED TRADING AS PRIME2LEARN LTD (09794326)
- Filing history for TRACR SOLUTIONS LIMITED TRADING AS PRIME2LEARN LTD (09794326)
- People for TRACR SOLUTIONS LIMITED TRADING AS PRIME2LEARN LTD (09794326)
- Insolvency for TRACR SOLUTIONS LIMITED TRADING AS PRIME2LEARN LTD (09794326)
- More for TRACR SOLUTIONS LIMITED TRADING AS PRIME2LEARN LTD (09794326)
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) |
---|---|---|---|
05 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2022 | |
15 Jul 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Jul 2021 | AD01 | Registered office address changed from Suite 3, First Floor, Catherine House 10 Coventry Road Hinckley Leicestershire LE10 0JT to Alpha House Tipton Street Sedgley West Midlands DY3 1HE on 1 July 2021 | |
29 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2021 | LIQ02 | Statement of affairs | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 January 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
04 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
23 Jul 2019 | AP01 | Appointment of Mr Christopher Griffiths as a director on 12 July 2019 | |
10 Jun 2019 | AA | Total exemption full accounts made up to 30 January 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from Suite 2 Centre Court Vine Lane Halesowen B63 3EB England to Suite 3, First Floor, Catherine House 10 Coventry Road Hinckley Leicestershire LE10 0JT on 3 June 2019 | |
19 Apr 2019 | TM01 | Termination of appointment of Shirley Hughes as a director on 5 April 2019 | |
30 Oct 2018 | AA | Micro company accounts made up to 30 January 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
07 Dec 2017 | CH01 | Director's details changed for Shirley Hughes on 7 December 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
04 Sep 2017 | AA | Micro company accounts made up to 30 January 2017 | |
05 Jun 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | |
06 Jan 2017 | AA01 | Current accounting period extended from 30 September 2016 to 31 January 2017 | |
06 Jan 2017 | AD01 | Registered office address changed from Wassell Grove Business Center Wassell Grove Lane Stourbridge DY9 9JW United Kingdom to Suite 2 Centre Court Vine Lane Halesowen B63 3EB on 6 January 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates |