TRAC2 PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
29/09/2129 September 2021 | Application to strike the company off the register |
28/09/2128 September 2021 | Termination of appointment of Christopher John Shaw as a director on 2021-09-28 |
28/09/2128 September 2021 | Termination of appointment of Kenneth William Musgrave Fulford as a director on 2021-09-28 |
26/11/2026 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
30/03/2030 March 2020 | CESSATION OF DAVID SEAN POPE AS A PSC |
30/03/2030 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN SHAW |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/12/175 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/03/168 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/04/157 April 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/03/1418 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MUSGRAVE FULFORD / 22/02/2013 |
08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM MUSGRAVE FULFORD / 22/02/2013 |
08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SHAW / 22/02/2013 |
08/04/138 April 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
08/04/138 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES MUSGRAVE FULFORD / 22/02/2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
12/03/1212 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/04/1119 April 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MUSGRAVE FULFORD / 22/02/2010 |
22/03/1022 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | NEW DIRECTOR APPOINTED |
10/04/0710 April 2007 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ |
10/04/0710 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/04/0710 April 2007 | NEW DIRECTOR APPOINTED |
26/02/0726 February 2007 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
23/02/0723 February 2007 | DIRECTOR RESIGNED |
23/02/0723 February 2007 | SECRETARY RESIGNED |
22/02/0722 February 2007 | 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