Advanced company searchLink opens in new window

SERVICE TRAK LIMITED

Company number 05791363

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)
11 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
18 Dec 2015 TM02 Termination of appointment of Ben Sebastian Wilson Waterworth as a secretary on 18 December 2015
18 Dec 2015 AD01 Registered office address changed from C/O M-Netics 5 Lansdowne Court, Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6RZ to The Oaks Pagans Hill Chew Stoke Bristol BS40 8UF on 18 December 2015
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
21 Oct 2014 AA Accounts for a dormant company made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
13 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
21 May 2012 AA Accounts for a dormant company made up to 30 April 2012
21 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
17 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
08 Jun 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
27 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
08 Jun 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Timothy Hamilton Davies on 21 May 2010
21 May 2010 CH03 Secretary's details changed for Ben Sebastian Wilson Waterworth on 21 May 2010
21 May 2010 AD01 Registered office address changed from the Four Winds 54 Middle Stoke Limpley Stoke Bath BA2 7GG on 21 May 2010
11 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
29 Apr 2009 363a Return made up to 24/04/09; full list of members
13 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
28 Aug 2008 363s Return made up to 24/04/08; no change of members
28 Jan 2008 AA Accounts for a dormant company made up to 30 April 2007
21 May 2007 288a New secretary appointed