SOUTHERN TRACK RENEWALS COMPANY LIMITED

C/O MAZARS LLP C/O MAZARS LLP, London, E1W 1DD
StatusDISSOLVED
Company No.02995436
CategoryPrivate Limited Company
Incorporated28 Nov 1994
Age29 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution29 Feb 2020
Years4 years, 2 months, 16 days

SUMMARY

SOUTHERN TRACK RENEWALS COMPANY LIMITED is an dissolved private limited company with number 02995436. It was incorporated 29 years, 5 months, 18 days ago, on 28 November 1994 and it was dissolved 4 years, 2 months, 16 days ago, on 29 February 2020. The company address is C/O MAZARS LLP C/O MAZARS LLP, London, E1W 1DD.



Company Fillings

Gazette dissolved liquidation

Date: 29 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change sail address company with new address

Date: 18 Oct 2018

Category: Address

Type: AD02

New address: 5 Churchill Place Canary Wharf London E14 5HU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-18

Old address: , 5 Churchill Place Churchill Place, Canary Wharf, London, E14 5HU, England

New address: Tower Bridge House St Katharine's Way London E1W 1DD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 10 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-14

New address: Tower Bridge House St Katharine's Way London E1W 1DD

Old address: , 130 Wilton Road, London, SW1V 1LQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Kane Dallas

Appointment date: 2015-09-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bnoms Limited

Termination date: 2015-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain Kenneth Morgan

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bnoms Limited

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Hudson

Documents

View document PDF

Termination secretary company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Hudson

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Address

Type: AD01

Old address: , 86 Station Road, Redhill, Surrey, RH1 1PQ

Change date: 2013-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Bullock

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anderson

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 15 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Stuart Anderson

Change date: 2009-11-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Teresa Hudson

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Teresa Hudson

Change date: 2009-11-10

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Kenneth Morgan

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director manfred leger

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr peter stuart anderson

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 16 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 20/03/07 from: 7 mayday road, thornton heath, surrey CR7 7XA

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Auditors resignation company

Date: 12 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 03 Feb 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 12/01/00 from: one angel square, torrens street, london, EC1V 1SX

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/97; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/96; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 23/12/96--------- £ si 5870000@1=5870000 £ ic 28000/5898000

Documents

View document PDF

Legacy

Date: 18 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Memorandum articles

Date: 02 May 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 May 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/97 to 31/12/96

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

EXPERT INVEST LIMITED

50 HUNTER ROAD,THORNTON HEATH,CR7 8QG

Number:08049406
Status:ACTIVE
Category:Private Limited Company

HERTFORDSHIRE HVAC LTD

31 BURYHOLME,HERTFORDSHIRE,EN10 6PE

Number:10798847
Status:ACTIVE
Category:Private Limited Company

RAVEN HOLDINGS (TRESCO) LLP

PEAT HOUSE,TRURO,TR1 2DP

Number:OC423980
Status:ACTIVE
Category:Limited Liability Partnership

REACTFAST PLUMBING & WATER SOFTENERS LTD

66 HUT FARM PLACE,EASTLEIGH,SO53 3LQ

Number:09342494
Status:ACTIVE
Category:Private Limited Company

RICHARD GUNN CONSULTING LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:10244580
Status:ACTIVE
Category:Private Limited Company

SANT SERVICES LIMITED

53 DERBY STREET,MANCHESTER,M8 8HW

Number:11300289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source