Advanced company searchLink opens in new window

TRACS CONSULTING LIMITED

Company number 05220093

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)
23 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2013 4.68 Liquidators' statement of receipts and payments to 14 January 2013
23 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
21 Sep 2012 4.68 Liquidators' statement of receipts and payments to 17 September 2012
28 Mar 2012 4.68 Liquidators' statement of receipts and payments to 17 March 2012
04 Oct 2011 4.68 Liquidators' statement of receipts and payments to 17 September 2011
25 Mar 2011 4.68 Liquidators' statement of receipts and payments to 17 March 2011
02 Oct 2010 4.68 Liquidators' statement of receipts and payments to 17 September 2010
23 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-18
23 Sep 2009 4.20 Statement of affairs with form 4.19
23 Sep 2009 600 Appointment of a voluntary liquidator
08 Sep 2009 287 Registered office changed on 08/09/2009 from 83 victoria street london SW1H 0HW
27 Jul 2009 288b Appointment Terminated Secretary kevin hopps
10 Jun 2009 AA Total exemption full accounts made up to 30 September 2007
06 May 2009 288c Director's Change of Particulars / russell jones / 01/05/2009 / HouseName/Number was: , now: 83; Street was: 5 nickols walk, now: victoria street; Area was: riverside west smugglers way, now: ; Post Code was: SW18 1BZ, now: SW1H 0HW; Country was: , now: united kingdom
28 Apr 2009 363a Return made up to 02/09/08; full list of members
20 Apr 2009 AA Total exemption full accounts made up to 30 September 2006
09 Apr 2009 287 Registered office changed on 09/04/2009 from 5 nickols walk riverside west smugglers way wandsworth london SW18 1BZ
15 Jul 2008 AA Total exemption full accounts made up to 30 September 2005
23 Jan 2008 363s Return made up to 02/09/07; no change of members
23 Jan 2008 363(288) Director's particulars changed
08 Jan 2008 288a New secretary appointed
13 Nov 2007 288a New secretary appointed
13 Nov 2007 288b Secretary resigned
20 Feb 2007 GAZ1 First Gazette notice for compulsory strike-off