Advanced company searchLink opens in new window

TRACK DEVELOPMENTS LIMITED

Company number 04717502

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 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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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