Advanced company searchLink opens in new window

TELETRAC UK LTD

Company number 03921709

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2015 DS01 Application to strike the company off the register
30 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
01 Nov 2013 AP01 Appointment of Mr Mark David Schwarz as a director
01 Nov 2013 AP01 Appointment of Mr Keith Graham Ward as a director
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
22 Dec 2011 CERTNM Company name changed teletrac LTD\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
30 Sep 2011 TM02 Termination of appointment of Debra Shirley as a secretary
30 Sep 2011 AP03 Appointment of Mr Radomir Lalovic as a secretary
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Mar 2011 CERTNM Company name changed exflinsy LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
02 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
23 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
19 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
12 Mar 2009 363a Return made up to 08/02/09; full list of members
30 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
03 Mar 2008 288b Appointment terminated secretary nigel bond