Advanced company searchLink opens in new window

THE TRAFFORD TRADING COMPANY LIMITED

Company number 02781694

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2020 DS01 Application to strike the company off the register
31 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
10 Sep 2019 TM01 Termination of appointment of Mary Josephine White as a director on 28 June 2019
05 Sep 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
21 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
02 Jan 2019 AA Accounts for a small company made up to 31 March 2018
26 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
21 Jun 2016 AP01 Appointment of Mr Michael Arthur Hamilton as a director on 15 June 2016
26 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
26 Oct 2015 AA Full accounts made up to 31 March 2015
09 Feb 2015 TM01 Termination of appointment of Nicholas William Doyle as a director on 4 February 2015
21 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
17 Dec 2014 AA Full accounts made up to 31 March 2014
28 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
28 Jan 2014 CH01 Director's details changed for Ms Mary Josephine White on 27 January 2014
19 Dec 2013 AA Full accounts made up to 31 March 2013
22 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
17 Dec 2012 AA Full accounts made up to 31 March 2012
20 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders