- Company Overview for TRACKWORK SOLLUTIONS LTD. (09185755)
- Filing history for TRACKWORK SOLLUTIONS LTD. (09185755)
- People for TRACKWORK SOLLUTIONS LTD. (09185755)
- More for TRACKWORK SOLLUTIONS LTD. (09185755)
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) |
---|---|---|---|
20 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 12 December 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Mr Greg Walker on 11 December 2020 | |
11 Dec 2020 | PSC04 | Change of details for Mr Greg Walker as a person with significant control on 11 December 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
02 Apr 2019 | PSC01 | Notification of Greg Walker as a person with significant control on 11 February 2019 | |
02 Apr 2019 | PSC07 | Cessation of Donna Walker as a person with significant control on 10 February 2019 | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
02 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Nov 2017 | PSC01 | Notification of Donna Walker as a person with significant control on 9 November 2017 | |
16 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 16 November 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
08 Oct 2014 | AD01 | Registered office address changed from 25 Prospect Avenue Easingwold York North Yorkshire YO61 3GF United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 8 October 2014 | |
11 Sep 2014 | TM02 | Termination of appointment of Donna Walker as a secretary on 11 September 2014 | |
21 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-21
|