This company is commonly known as Trax Commercial Limited. The company was founded 11 years ago and was given the registration number 08505662. The firm's registered office is in CHESHIRE. You can find them at The Old Bank 187a Ashley Road, Hale, Cheshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TRAX COMMERCIAL LIMITED |
---|---|---|
Company Number | : | 08505662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 April 2013 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Bank 187a Ashley Road, Hale, Cheshire, WA15 9SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Sandington Drive, Cuddington, Northwich, United Kingdom, CW8 2ZD | Director | 09 May 2013 | Active |
High Winds, Old Roman Road, Langstone, Newport, United Kingdom, NP18 2JU | Director | 09 May 2013 | Active |
Kings Cottage, Kings Lane, Nantwich, England, CW5 5DS | Director | 26 April 2013 | Active |
Mr Andrew John Wood | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | The Old Bank, 187a Ashley Road, Cheshire, WA15 9SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-17 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-05 | Resolution | Resolution. | Download |
2019-07-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-23 | Officers | Change person director company with change date. | Download |
2015-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-22 | Document replacement | Second filing of form with form type made up date. | Download |
2014-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-06 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.