Advanced company searchLink opens in new window

GRIDLOCK TRAFFIC SERVICES LIMITED

Company number 06466219

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
Statement of capital on 2013-01-14
  • GBP 100
24 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
02 Mar 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
30 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
05 Apr 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
27 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
18 Mar 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
18 Mar 2010 AD01 Registered office address changed from C/O Malcolm H Preece & Co. Leoplod Villa, 45 Leopold Street Derby Derbyshire DE1 2HF on 18 March 2010
17 Mar 2010 CH01 Director's details changed for Mrs Karen Bardoe on 17 March 2010
05 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
01 Apr 2009 363a Return made up to 12/02/09; full list of members
14 Feb 2008 88(2)R Ad 08/01/08--------- £ si 999@1=999 £ ic 1/1000
18 Jan 2008 288a New director appointed
18 Jan 2008 288a New secretary appointed;new director appointed
18 Jan 2008 288b Director resigned
18 Jan 2008 288b Secretary resigned
18 Jan 2008 287 Registered office changed on 18/01/08 from: marquess court 69 southampton row london WC1B 4ET
08 Jan 2008 NEWINC Incorporation