Advanced company searchLink opens in new window

TRAKER INTERNATIONAL LIMITED

Company number 02068943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2024 LIQ02 Statement of affairs
29 Apr 2024 AD01 Registered office address changed from 700 Avenue West Avenue West Great Notley Braintree CM77 7AA England to 2 Lace Market Square Nottingham NG1 1PB on 29 April 2024
29 Apr 2024 600 Appointment of a voluntary liquidator
29 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-18
22 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
29 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
29 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
29 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
03 Oct 2022 TM01 Termination of appointment of Glen Boyce as a director on 30 September 2022
19 Jul 2022 AP01 Appointment of Mr Glen Boyce as a director on 19 July 2022
14 Jun 2022 AP01 Appointment of Mr Richard Lee Myson as a director on 1 June 2022
14 Jun 2022 TM01 Termination of appointment of Michael Williamson as a director on 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
10 Mar 2022 TM01 Termination of appointment of Shaun Roy Godfrey as a director on 28 February 2022
23 Nov 2021 TM01 Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
30 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
30 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
23 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
27 Apr 2021 AP01 Appointment of Mr Michael Williamson as a director on 27 April 2021
27 Apr 2021 TM01 Termination of appointment of Colin Patrick Dowling as a director on 27 April 2021
27 Apr 2021 TM01 Termination of appointment of Stephen William Blyth as a director on 27 April 2021
27 Apr 2021 TM01 Termination of appointment of Paul Green as a director on 27 April 2021