Advanced company searchLink opens in new window

TRAKMAN LIMITED

Company number 07930765

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)
07 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Nov 2013 AD01 Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 27 November 2013
26 Nov 2013 4.20 Statement of affairs with form 4.19
26 Nov 2013 600 Appointment of a voluntary liquidator
26 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Sep 2013 TM02 Termination of appointment of Hardip Singh Palak as a secretary on 20 September 2013
23 Jul 2013 AD01 Registered office address changed from Aqua House Buttress Way Smethwick West Midlands B66 3DL United Kingdom on 23 July 2013
19 Apr 2013 AA01 Current accounting period extended from 28 February 2013 to 31 May 2013
19 Feb 2013 CERTNM Company name changed trojan@work LIMITED\certificate issued on 19/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-11
11 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1
11 Feb 2013 CH01 Director's details changed for Dev Singh on 11 February 2013
11 Feb 2013 AD01 Registered office address changed from Aqua House Buttress Way Smethwick West Midlands B66 3DL United Kingdom on 11 February 2013
11 Feb 2013 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 11 February 2013
09 Jul 2012 TM01 Termination of appointment of Stuart Glass as a director on 18 May 2012
19 Jun 2012 AP01 Appointment of Stuart Glass as a director on 18 May 2012
18 Jun 2012 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 18 May 2012
18 Jun 2012 AP03 Appointment of Hardip Singh Palak as a secretary on 18 May 2012
18 Jun 2012 TM01 Termination of appointment of Sian Sadler as a director on 18 May 2012
18 Jun 2012 AP01 Appointment of Dev Singh as a director on 18 May 2012
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 May 2012 CERTNM Company name changed shoo 565 LIMITED\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-05-22
28 May 2012 CONNOT Change of name notice
01 Feb 2012 NEWINC Incorporation