- Company Overview for TRACK DEVELOPMENTS LIMITED (04717502)
- Filing history for TRACK DEVELOPMENTS LIMITED (04717502)
- People for TRACK DEVELOPMENTS LIMITED (04717502)
- More for TRACK DEVELOPMENTS LIMITED (04717502)
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 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
04 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | CH01 | Director's details changed for David Gallop on 1 April 2016 | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from 21 Horse Street Chipping Sodbury Bristol BS37 6DA to 36 & 38 Cross Hayes Malmesbury Wiltshire SN16 9BG on 19 December 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
21 May 2011 | TM02 | Termination of appointment of David Cooper as a secretary | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Oct 2010 | AD01 | Registered office address changed from Cotswold House, 32 the Tarters Sherston Malmesbury Wilts SN16 0NT on 27 October 2010 |