Advanced company searchLink opens in new window

TRACR SOLUTIONS LIMITED TRADING AS PRIME2LEARN LTD

Company number 09794326

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-14
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-25
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