TRACKOR COMPUTING LIMITED
Company Documents
Date | Description |
---|---|
19/03/2319 March 2023 | Final Gazette dissolved following liquidation |
19/03/2319 March 2023 | Final Gazette dissolved following liquidation |
19/12/2219 December 2022 | Return of final meeting in a creditors' voluntary winding up |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Registered office address changed from 15 Avondale Drive Rhyl LL18 4EL Wales to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2021-11-03 |
03/11/213 November 2021 | Appointment of a voluntary liquidator |
03/11/213 November 2021 | Statement of affairs |
03/11/213 November 2021 | Resolutions |
26/06/2126 June 2021 | Voluntary strike-off action has been suspended |
26/06/2126 June 2021 | Voluntary strike-off action has been suspended |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
24/07/1924 July 2019 | DISS40 (DISS40(SOAD)) |
23/07/1923 July 2019 | FIRST GAZETTE |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/06/186 June 2018 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM PO BOX LL18 3LA 15 AVONDALE DRIVE 17 CLWYD STREET RHYL DENBIGHSHIRE LL18 4EL UNITED KINGDOM |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/01/1818 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
15/12/1715 December 2017 | REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 17 CLWYD STREET RHYL DENBIGHSHIRE LL18 3LA |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
28/05/1528 May 2015 | APPOINTMENT TERMINATED, SECRETARY ABS COMPANY SECRETARIES LIMITED |
28/05/1528 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM APEX BUSINESS CENTRE 14 BRIGHTON ROAD RHYL DENBIGHSHIRE LL18 3HD |
29/05/1429 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
29/05/1429 May 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS COMPANY SECRETARIES LIMITED / 01/09/2013 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/01/129 January 2012 | 31/05/11 TOTAL EXEMPTION FULL |
26/05/1126 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
30/11/1030 November 2010 | 31/05/10 TOTAL EXEMPTION FULL |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACKINNON SUMMERS / 01/10/2009 |
28/05/1028 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
28/05/1028 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS COMPANY SECRETARIES LIMITED / 01/10/2009 |
01/12/091 December 2009 | 31/05/09 TOTAL EXEMPTION FULL |
27/07/0927 July 2009 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 15 AVONDALE DRIVE RHYL LL18 4EL |
27/07/0927 July 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
27/07/0927 July 2009 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 14 BRIGHTON ROAD RHYL DENBIGHSHIRE LL18 3HD |
25/02/0925 February 2009 | 31/05/08 TOTAL EXEMPTION FULL |
22/09/0822 September 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
04/05/074 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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