Advanced company searchLink opens in new window

SOMERSET TRAFFIC MANAGEMENT LIMITED

Company number 06503386

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)
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
  • GBP 1,000
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