TRAK SPECIAL PROJECTS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewFinal Gazette dissolved following liquidation

View Document

20/06/2520 June 2025 NewFinal Gazette dissolved following liquidation

View Document

20/03/2520 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/09/243 September 2024 Liquidators' statement of receipts and payments to 2024-07-26

View Document

06/10/236 October 2023 Liquidators' statement of receipts and payments to 2023-07-26

View Document

14/09/2214 September 2022 Liquidators' statement of receipts and payments to 2022-07-26

View Document

03/12/213 December 2021 Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-12-03

View Document

29/09/2129 September 2021 Liquidators' statement of receipts and payments to 2021-07-26

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM SUITE 17 BUILDING 6 CROXLEY PARK HATTERS LANE WATFORD WD18 8YH

View Document

24/09/1924 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/07/2019:LIQ. CASE NO.1

View Document

31/05/1931 May 2019 INSOLVENCY:SEC OF STATE RELEASE OF LIQ

View Document

09/02/199 February 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009672

View Document

09/02/199 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/1825 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/07/2018:LIQ. CASE NO.1

View Document

16/08/1816 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/05/1818 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1726 September 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

26/09/1726 September 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM BISHOPS COURT THE BROADWAY OLD HATFIELD HERTS AL9 5HZ

View Document

08/08/178 August 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/08/178 August 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/08/178 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 PREVSHO FROM 30/03/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1331 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054129750001

View Document

15/05/1315 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/04/125 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

26/07/1026 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MR GRAHAM BERNARD SMETHAM

View Document

20/04/1020 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MALCOLM BATES / 04/04/2010

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY GRAEME LAMB

View Document

20/12/0920 December 2009 APPOINTMENT TERMINATED, SECRETARY GRAHAM SMETHAM

View Document

19/12/0919 December 2009 SECRETARY APPOINTED GRAHAM BERNARD SMETHAM

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DE

View Document

12/08/0912 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 2A A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06

View Document

13/04/0513 April 2005 S-DIV 04/04/05

View Document

13/04/0513 April 2005 RE SUB DIV 04/04/05

View Document

04/04/054 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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