Advanced company searchLink opens in new window

CHESHIRE TRAFFORD U.K. LIMITED

Company number 01241763

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 150,561
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