- Company Overview for TRACY ANN'S LTD. (06497642)
- Filing history for TRACY ANN'S LTD. (06497642)
- People for TRACY ANN'S LTD. (06497642)
- Insolvency for TRACY ANN'S LTD. (06497642)
- More for TRACY ANN'S LTD. (06497642)
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) |
---|---|---|---|
15 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2011 | |
11 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2011 | |
04 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2010 | |
11 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
11 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2009 | AD01 | Registered office address changed from 18, Church St Ashton-Under-Lyne Lancashire OL6 6XE on 21 October 2009 | |
19 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Jun 2009 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
30 Mar 2009 | 363a | Return made up to 08/02/09; full list of members | |
06 Mar 2008 | CERTNM | Company name changed tracey anns LTD\certificate issued on 10/03/08 | |
04 Mar 2008 | 88(2) | Ad 08/02/08 gbp si 98@1=98 gbp ic 2/100 | |
04 Mar 2008 | 288a | Secretary appointed susan ann clynes | |
04 Mar 2008 | 288a | Director appointed tracy ann delaney | |
11 Feb 2008 | 288b | Secretary resigned | |
11 Feb 2008 | 288b | Director resigned | |
08 Feb 2008 | NEWINC | Incorporation |