RE-TRAC DESIGN SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
27/03/2327 March 2023 | Application to strike the company off the register |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/04/1818 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/05/1718 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/02/168 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/02/154 February 2015 | 04/02/15 NO CHANGES |
04/02/154 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH CARTER / 08/02/2014 |
04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PAUL CARTER / 08/02/2014 |
04/02/154 February 2015 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM LEIGH CHRISTOU & CO LEOFRIC HOUSE BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JN |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/02/145 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/02/1319 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/06/125 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/05/128 May 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/02/118 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/03/102 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM LEOFRIC HOUSE BINLEY ROAD COVENTRY CV3 1JN |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/02/094 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/01/0821 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/01/074 January 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/02/061 February 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/12/0422 December 2004 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
05/01/045 January 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/12/0322 December 2003 | SECRETARY RESIGNED |
22/12/0322 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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