Advanced company searchLink opens in new window

D T TRACK WORKS LTD

Company number 08966747

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)
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
  • GBP 1
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
  • GBP 1
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