- Company Overview for CHESHIRE TRAFFORD U.K. LIMITED (01241763)
- Filing history for CHESHIRE TRAFFORD U.K. LIMITED (01241763)
- People for CHESHIRE TRAFFORD U.K. LIMITED (01241763)
- Charges for CHESHIRE TRAFFORD U.K. LIMITED (01241763)
- More for CHESHIRE TRAFFORD U.K. LIMITED (01241763)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2023 | CH01 | Director's details changed | |
24 Mar 2023 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
24 Mar 2023 | AD01 | Registered office address changed from 34 st. Augustines Gate Hedon East Yorkshire HU12 8EX England to 34 st Augestines Gate Hedon East Yorkshire HU12 8EX on 24 March 2023 | |
31 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2023 | TM01 | Termination of appointment of Nicholas Paul Tuke as a director on 22 October 2022 | |
25 Jan 2023 | TM01 | Termination of appointment of Andrew Vincent Luckhurst as a director on 22 October 2022 | |
25 Jan 2023 | AP01 | Appointment of Mr Lee Darien Kerr as a director on 22 October 2022 | |
14 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
22 Mar 2021 | AD01 | Registered office address changed from 34 st. Augustines Gate Hedon Hull HU12 8EX England to 34 st. Augustines Gate Hedon East Yorkshire HU12 8EX on 22 March 2021 | |
15 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 15 December 2020
|
|
20 Nov 2020 | AD01 | Registered office address changed from 34 34 st. Augustines Gate Hedon Hull East Yorkshire HU12 8EX England to 34 st. Augustines Gate Hedon Hull HU12 8EX on 20 November 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Enzo Taddei as a director on 20 September 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Peter James Smith as a director on 20 September 2020 | |
20 Nov 2020 | AP01 | Appointment of Mr Andrew Vincent Luckhurst as a director on 20 November 2020 | |
03 Jun 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
12 Sep 2019 | AD01 | Registered office address changed from Capital House Lelley Preston Hull HU12 8SN to 34 34 st. Augustines Gate Hedon Hull East Yorkshire HU12 8EX on 12 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
12 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates |