Advanced company searchLink opens in new window

TRAFALGAR SQUARE FPC LIMITED

Company number 05292152

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)
20 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jan 2015 4.68 Liquidators' statement of receipts and payments to 25 November 2014
02 May 2014 AD01 Registered office address changed from 93 Queen Street Sheffield S1 1WF on 2 May 2014
24 Dec 2013 4.68 Liquidators' statement of receipts and payments to 25 November 2013
31 Jan 2013 4.68 Liquidators' statement of receipts and payments to 25 November 2012
20 Dec 2011 4.68 Liquidators' statement of receipts and payments to 25 November 2011
02 Dec 2010 4.20 Statement of affairs with form 4.19
02 Dec 2010 600 Appointment of a voluntary liquidator
02 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Nov 2010 AD01 Registered office address changed from 6 Morie Street London SW18 1SL United Kingdom on 17 November 2010
12 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
17 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
Statement of capital on 2009-12-17
  • GBP 400
17 Dec 2009 CH01 Director's details changed for Sarah-Jane Costello on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Lindsay Gerrard Hopkins on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Christine Margaret Hopkins on 17 December 2009
17 Dec 2009 AD01 Registered office address changed from 56 Alexandra Drive London SE19 1AN on 17 December 2009
24 Nov 2008 363a Return made up to 19/11/08; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
31 Jul 2008 288b Appointment terminated director amanda stuttle
25 Jul 2008 288b Appointment terminated director michael franklyn
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
31 Dec 2007 363a Return made up to 19/11/07; full list of members
27 Dec 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07
20 Nov 2007 88(2)R Ad 06/04/07--------- £ si 100@1=100 £ ic 300/400