Advanced company searchLink opens in new window

TRAC SERVICES LIMITED

Company number 04291049

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2020 DS01 Application to strike the company off the register
27 Nov 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
07 Oct 2020 TM01 Termination of appointment of Jürgen Hönig as a director on 1 October 2020
07 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 TM01 Termination of appointment of Jonathan Brian Trethowan as a director on 10 November 2019
06 Nov 2019 MR04 Satisfaction of charge 042910490001 in full
26 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
06 Sep 2019 AA Accounts for a small company made up to 31 December 2018
05 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
12 Sep 2018 AA Accounts for a small company made up to 31 December 2017
08 Feb 2018 MR01 Registration of charge 042910490001, created on 6 February 2018
10 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
14 Nov 2017 AD01 Registered office address changed from Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL to 170 Edmund Street Birmingham B3 2HB on 14 November 2017
13 Nov 2017 TM01 Termination of appointment of Sarah Jayne Trethowan as a director on 10 November 2017
13 Nov 2017 TM02 Termination of appointment of Sarah Jayne Trethowan as a secretary on 10 November 2017
13 Nov 2017 PSC07 Cessation of Sarah Jayne Trethowan as a person with significant control on 10 November 2017
13 Nov 2017 PSC07 Cessation of Jonathan Brian Trethowan as a person with significant control on 10 November 2017
13 Nov 2017 PSC02 Notification of Pharmalex Uk Holding Limited as a person with significant control on 10 November 2017
13 Nov 2017 AA01 Current accounting period shortened from 30 September 2018 to 31 December 2017
13 Nov 2017 AP01 Appointment of Mr Jonathan William Smithson Jeffery as a director on 10 November 2017
13 Nov 2017 AP01 Appointment of Mr Christopher James Colton as a director on 10 November 2017
13 Nov 2017 AP01 Appointment of Dr Jürgen Hönig as a director on 10 November 2017
20 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates