Advanced company searchLink opens in new window

BLACKTRACK SURFACING SOLUTIONS LIMITED

Company number 03485337

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)
17 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 11 April 2024
08 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 11 April 2023
14 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 11 April 2022
21 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-12
20 Apr 2021 AD01 Registered office address changed from 1 Gemini Court 42a Throwley Way Sutton SM1 4AF England to 3 Field Court London WC1R 5EF on 20 April 2021
20 Apr 2021 LIQ02 Statement of affairs
20 Apr 2021 600 Appointment of a voluntary liquidator
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
10 Jan 2020 CH01 Director's details changed for Mr Ronald Philippe Alexander Rybak-Rajewski on 8 January 2020
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
24 Apr 2019 AD01 Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 24 April 2019
08 Mar 2019 CH01 Director's details changed for Mr Ronald Philippe Alexander Rybak-Rajewski on 8 March 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 August 2017
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
18 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
27 May 2016 AA Accounts for a dormant company made up to 31 August 2015
27 May 2016 AA01 Previous accounting period shortened from 31 December 2015 to 31 August 2015
04 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Jun 2015 AP01 Appointment of Mr Ronald Philippe Alexander Rybak-Rajewski as a director on 31 May 2015
10 Jun 2015 TM01 Termination of appointment of Michelle Elisabeth Rybak- Rajewski as a director on 31 May 2015
21 May 2015 CERTNM Company name changed blacktrak surfacing contractors LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20