- Company Overview for TRAFFORD LIFTING SERVICES LIMITED (01186290)
- Filing history for TRAFFORD LIFTING SERVICES LIMITED (01186290)
- People for TRAFFORD LIFTING SERVICES LIMITED (01186290)
- Charges for TRAFFORD LIFTING SERVICES LIMITED (01186290)
- More for TRAFFORD LIFTING SERVICES LIMITED (01186290)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2017 | DS01 | Application to strike the company off the register | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Feb 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
13 Feb 2015 | AD01 | Registered office address changed from Unit 23 Haigh Park Whitehill Industrial Estate Stockport Cheshire SK4 1QR to 16 Sankey Valley Industrial Estate Junction Lane Newton-Le-Willows Merseyside WA12 8DN on 13 February 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 May 2013 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
27 Jun 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
05 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
18 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
10 Jan 2012 | AD01 | Registered office address changed from Unit 2 Naval St Ancoats Manchester M4 6AX on 10 January 2012 | |
10 Jan 2012 | AP01 | Appointment of Mr Carl James Oldham as a director | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |