TRACKBAY LIMITED
Status | LIQUIDATION |
Company No. | 08580203 |
Category | Private Limited Company |
Incorporated | 21 Jun 2013 |
Age | 10 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
TRACKBAY LIMITED is an liquidation private limited company with number 08580203. It was incorporated 10 years, 11 months, 13 days ago, on 21 June 2013. The company address is The Copper Room Deva City Office Park The Copper Room Deva City Office Park, Manchester, M3 7BG, England.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jan 2024
Action Date: 17 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2023
Action Date: 17 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-17
Documents
Liquidation voluntary declaration of solvency
Date: 25 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Mortgage satisfy charge full
Date: 07 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085802030001
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Change person director company with change date
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-12
Officer name: Mr William John Charles Rossell
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Address
Type: AD01
Old address: 50 Trinity Way Salford M3 7FX United Kingdom
Change date: 2021-03-30
New address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG
Documents
Change account reference date company current extended
Date: 11 Mar 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2021-03-31
Documents
Change person director company with change date
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-15
Officer name: Mr William John Charles Rossell
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 May 2020
Action Date: 18 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-18
Charge number: 085802030001
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Change registered office address company with date old address new address
Date: 22 May 2019
Action Date: 22 May 2019
Category: Address
Type: AD01
Change date: 2019-05-22
New address: 50 Trinity Way Salford M3 7FX
Old address: 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom
Documents
Confirmation statement with updates
Date: 29 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Address
Type: AD01
New address: 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB
Change date: 2017-07-17
Old address: 9 Perseverance Works Kingsland Road London E2 8DD
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William John Charles Rossell
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Change account reference date company current extended
Date: 14 Apr 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-06-30
Documents
Termination director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wildman
Documents
Termination secretary company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sameday Company Services Ltd
Documents
Appoint person director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William John Charles Rossell
Documents
Some Companies
UNIT 8 BROOK ROAD INDUSTRIAL,RAYLEIGH,SS6 7XL
Number: | 04003147 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, 15,LONDON,W1J 8BG
Number: | 08484629 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HORTON ROAD,LONDON,E8 1DP
Number: | 08560037 |
Status: | ACTIVE |
Category: | Private Limited Company |
33B HIGH STRET,CHESHAM,HP5 1BW
Number: | 09663926 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANTLE MINISTRIES INTERNATIONAL
FLAT 4 4,EDGWARE,HA8 9GJ
Number: | 11748252 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 08200722 |
Status: | ACTIVE |
Category: | Private Limited Company |