Advanced company searchLink opens in new window

TRACKERFLEET LTD.

Company number 06922385

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 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2016 DS01 Application to strike the company off the register
27 May 2016 AD01 Registered office address changed from 187 Westgate Bradford West Yorkshire BD1 3AD to Tradeforce Building Office 4 Cornwall Place Bradford West Yorkshire BD8 7JT on 27 May 2016
19 May 2016 AP01 Appointment of Mr Mohammed Faisal as a director on 1 January 2016
19 May 2016 TM01 Termination of appointment of Nasar Aftab as a director on 1 January 2016
19 May 2016 TM02 Termination of appointment of Nasar Aftab as a secretary on 1 January 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
28 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
12 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
07 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
23 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
06 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
09 May 2012 CERTNM Company name changed audio images direct LTD\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-08
  • NM01 ‐ Change of name by resolution
05 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
29 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
04 May 2011 TM01 Termination of appointment of Khalid Aftab as a director
01 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
01 Mar 2010 AP01 Appointment of Mr Khalid Aftab as a director
19 Jun 2009 288b Appointment terminated director anwar choudhary
19 Jun 2009 288a Director and secretary appointed nasar aftab
19 Jun 2009 287 Registered office changed on 19/06/2009 from 277 roundhay road leeds west yorkshire LS8 4HS united kingdom