Advanced company searchLink opens in new window

MB TRACKS LTD

Company number 12007449

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)
03 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Feb 2022 AD01 Registered office address changed from Midway Business Centre Room 5, 2nd Floor 703 Stockport Road Manchester M12 4QN England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2 February 2022
01 Feb 2022 LIQ02 Statement of affairs
01 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-26
01 Feb 2022 600 Appointment of a voluntary liquidator
07 Dec 2021 PSC07 Cessation of Junaid Naeem as a person with significant control on 25 November 2021
07 Dec 2021 PSC01 Notification of Saima Shabbir as a person with significant control on 25 November 2021
07 Dec 2021 TM01 Termination of appointment of Junaid Naeem as a director on 25 November 2021
07 Dec 2021 AP01 Appointment of Miss Saima Shabbir as a director on 25 November 2021
19 Jul 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
20 May 2021 AA Micro company accounts made up to 31 May 2020
17 Aug 2020 AD01 Registered office address changed from Midway Business Centre Room 5, 703 Stockport Road Manchester M12 4QN England to Midway Business Centre Room 5, 2nd Floor 703 Stockport Road Manchester M12 4QN on 17 August 2020
17 Aug 2020 AD01 Registered office address changed from Midway Business Cnetre Room 5, 703 Stockport Road Manchester M12 4QN England to Midway Business Centre Room 5, 703 Stockport Road Manchester M12 4QN on 17 August 2020
17 Aug 2020 AD01 Registered office address changed from Unit 27, Hamilton Road Longsight Business Park Manchester M13 0PD United Kingdom to Midway Business Cnetre Room 5, 703 Stockport Road Manchester M12 4QN on 17 August 2020
22 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
21 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-21
  • GBP 1