- Company Overview for TRAFALGAR CHEMICALS LIMITED (02001597)
- Filing history for TRAFALGAR CHEMICALS LIMITED (02001597)
- People for TRAFALGAR CHEMICALS LIMITED (02001597)
- Charges for TRAFALGAR CHEMICALS LIMITED (02001597)
- More for TRAFALGAR CHEMICALS LIMITED (02001597)
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) |
---|---|---|---|
15 Aug 2017 | AD01 | Registered office address changed from Unit R Hadrian Enterprise Park Haltwhistle Northumberland NE49 0EX to 28 Church Road Stanmore Middlesex HA7 4XR on 15 August 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Feb 2016 | MR04 | Satisfaction of charge 4 in full | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | TM02 | Termination of appointment of Carole Anne Thompson as a secretary on 30 June 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 31 December 2014
Statement of capital on 2015-01-20
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2012 | CH01 | Director's details changed for Michael Thompson on 20 March 2012 | |
21 Mar 2012 | CH03 | Secretary's details changed for Carole Anne Thompson on 20 March 2012 | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Michael Thompson on 22 February 2010 |