About

Registered Number: 04611153
Date of Incorporation: 06/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: COTTERELL & CO, The Curve, 83 Tempest Street, Wolverhampton, West Midlands, WV2 1AA,

 

Based in West Midlands, Comtrack Uk Ltd was founded on 06 December 2002, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The current directors of this organisation are listed as O'neill, Patricia, O'neill, Philip Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Patricia 06 December 2002 - 1
O'NEILL, Philip Francis 06 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 22 May 2020
PSC04 - N/A 31 March 2020
PSC04 - N/A 31 March 2020
CH01 - Change of particulars for director 31 March 2020
CH01 - Change of particulars for director 31 March 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 07 December 2016
AD01 - Change of registered office address 07 December 2016
CH03 - Change of particulars for secretary 31 October 2016
CH01 - Change of particulars for director 31 October 2016
CH01 - Change of particulars for director 31 October 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 26 January 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 10 April 2006
287 - Change in situation or address of Registered Office 17 January 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.