Advanced company searchLink opens in new window

TRAK SPECIAL PROJECTS LIMITED

Company number 05412975

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 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 26 July 2023
14 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 26 July 2022
03 Dec 2021 AD01 Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 3 December 2021
29 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 26 July 2021
08 Dec 2020 AD01 Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 7EU on 8 December 2020
01 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 26 July 2020
20 Feb 2020 AD01 Registered office address changed from Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH to 55 Baker Street London W1U 7EU on 20 February 2020
24 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 26 July 2019
31 May 2019 LIQ MISC INSOLVENCY:sec of state release of liq
09 Feb 2019 600 Appointment of a voluntary liquidator
09 Feb 2019 LIQ10 Removal of liquidator by court order
25 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 26 July 2018
16 Aug 2018 600 Appointment of a voluntary liquidator
18 May 2018 600 Appointment of a voluntary liquidator
26 Sep 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Sep 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Aug 2017 AD01 Registered office address changed from Bishops Court the Broadway Old Hatfield Herts AL9 5HZ to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 14 August 2017
08 Aug 2017 LIQ02 Statement of affairs
08 Aug 2017 600 Appointment of a voluntary liquidator
08 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-27
05 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100