- Company Overview for D T TRACK WORKS LTD (08966747)
- Filing history for D T TRACK WORKS LTD (08966747)
- People for D T TRACK WORKS LTD (08966747)
- More for D T TRACK WORKS LTD (08966747)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2023 | TM01 | Termination of appointment of David James Tritton as a director on 31 October 2021 | |
15 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
17 Mar 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 October 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
20 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
30 Apr 2014 | AD01 | Registered office address changed from 312 Recover Road Herne Bay Kent CT6 6SR England on 30 April 2014 | |
14 Apr 2014 | CH01 | Director's details changed for Mr David: James James Tritton on 14 April 2014 | |
14 Apr 2014 | CH01 | Director's details changed for Mr David James Tritton on 14 April 2014 | |
11 Apr 2014 | CH01 | Director's details changed for Mr Dave James Tritton on 11 April 2014 |