TRACK-GROUP LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Final Gazette dissolved following liquidation

View Document

19/09/2419 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/09/2320 September 2023 Liquidators' statement of receipts and payments to 2023-09-07

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Statement of affairs

View Document

15/09/2215 September 2022 Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of a voluntary liquidator

View Document

15/09/2215 September 2022 Resolutions

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-04-14 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR MERRICK MCKAY

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075128690003

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 DIRECTOR APPOINTED MR MERRICK JAMES MCKAY

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR MERRICK MCKAY

View Document

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075128690002

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS JEWELL

View Document

23/11/1323 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM KNIGHT

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR ADAM DIGBY KNIGHT

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/07/1215 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FAULKS

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR SIMON JONES

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR MERRICK JAMES MCKAY

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company