WILLIAM TRACEY (PROJECTS) LTD.

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

03/01/253 January 2025 Application to strike the company off the register

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

08/07/248 July 2024 Appointment of Terence Strain as a director on 2024-07-01

View Document

08/07/248 July 2024 Termination of appointment of Simon Alasdair Woods as a director on 2024-07-01

View Document

08/07/248 July 2024 Termination of appointment of Thomas Joseph Walsh as a director on 2024-07-01

View Document

08/07/248 July 2024 Appointment of Mr James Austin Priestley as a director on 2024-07-01

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR BILL POWER

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / WILLIAM TRACEY LIMITED / 31/10/2018

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

20/12/1720 December 2017 CESSATION OF MICHAEL THOMAS TRACEY AS A PSC

View Document

20/12/1720 December 2017 CESSATION OF DCC ENVIRONMENTAL UK LIMITED AS A PSC

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM TRACEY LIMITED

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY JANE STEWART

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRACEY

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR BILL JOSEPH POWER

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVY

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR THOMAS WALSH

View Document

15/02/1615 February 2016 AUDITOR'S RESIGNATION

View Document

02/02/162 February 2016 AUDITOR'S RESIGNATION

View Document

01/02/161 February 2016 AUDITOR'S RESIGNATION

View Document

04/01/164 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/02/1516 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/02/143 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/05/137 May 2013 AUDITOR'S RESIGNATION

View Document

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/03/1216 March 2012 AUDITOR'S RESIGNATION

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/10/112 October 2011 DIRECTOR APPOINTED MR THOMAS DAVY

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BREEN

View Document

17/01/1117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/01/105 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS TRACEY / 01/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT BREEN / 01/11/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE CLAIRE STEWART / 01/11/2009

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

25/05/0625 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 144 ST VINCENT STREET GLASGOW G2 5LQ

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 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