- Company Overview for SOMERSET TRAFFIC MANAGEMENT LIMITED (06503386)
- Filing history for SOMERSET TRAFFIC MANAGEMENT LIMITED (06503386)
- People for SOMERSET TRAFFIC MANAGEMENT LIMITED (06503386)
- More for SOMERSET TRAFFIC MANAGEMENT LIMITED (06503386)
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) |
---|---|---|---|
26 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2012 | DS01 | Application to strike the company off the register | |
13 Feb 2012 | AR01 |
Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-02-13
|
|
11 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
16 Mar 2011 | AD01 | Registered office address changed from 6 Whitworth Road Frome Trading Estate Frome Somerset BA11 4BY on 16 March 2011 | |
16 Mar 2011 | CH01 | Director's details changed for Mr Clive Harrington on 13 February 2011 | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Oct 2009 | AP04 | Appointment of Bennett Stock Limited as a secretary | |
09 Oct 2009 | AD02 | Register inspection address has been changed | |
09 Oct 2009 | TM01 | Termination of appointment of Lee Smith as a director | |
09 Oct 2009 | TM01 | Termination of appointment of Amanda Hoddinott as a director | |
09 Oct 2009 | TM01 | Termination of appointment of Martin Hebditch as a director | |
09 Oct 2009 | TM02 | Termination of appointment of Martin Hebditch as a secretary | |
12 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
11 Mar 2009 | 288c | Director's Change of Particulars / clive harrington / 01/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 60; Street was: high walls, now: bath road; Area was: great elm, now: ; Post Code was: BA11 3NZ, now: BA11 2HG; Country was: , now: united kingdom | |
03 Mar 2009 | 287 | Registered office changed on 03/03/2009 from ford dairy, ford chewton mendip nr radstock somerset BA3 4PD | |
24 Dec 2008 | 288a | Director appointed mr martin vere hebditch | |
24 Dec 2008 | 288a | Director appointed mrs amanda susan hoddinott | |
24 Dec 2008 | 288a | Director appointed mr lee smith | |
13 Feb 2008 | NEWINC | Incorporation |