Advanced company searchLink opens in new window

TRAFALGAR HOUSE COWES LIMITED

Company number 06223251

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 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Aug 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
27 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
18 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Dec 2010 AD03 Register(s) moved to registered inspection location
22 Dec 2010 AD03 Register(s) moved to registered inspection location
22 Dec 2010 AD03 Register(s) moved to registered inspection location
22 Dec 2010 AD03 Register(s) moved to registered inspection location
22 Dec 2010 AD02 Register inspection address has been changed
11 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
02 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
11 Jun 2009 363a Return made up to 23/04/09; full list of members
19 Feb 2009 88(2) Ad 12/01/09\gbp si 99@1=99\gbp ic 1/100\
19 Feb 2009 288b Appointment terminated secretary c & p secretaries LIMITED
19 Feb 2009 288b Appointment terminated director c & p registrars LIMITED
19 Feb 2009 288a Director appointed stephen care
19 Feb 2009 288a Director and secretary appointed john george bailey
11 Feb 2009 287 Registered office changed on 11/02/2009 from 4 aztec row berners road london N1 0PW
11 Feb 2009 353 Location of register of members