- Company Overview for TRAFFORD TENANTS AND RESIDENTS FEDERATION LTD (06586531)
- Filing history for TRAFFORD TENANTS AND RESIDENTS FEDERATION LTD (06586531)
- People for TRAFFORD TENANTS AND RESIDENTS FEDERATION LTD (06586531)
- More for TRAFFORD TENANTS AND RESIDENTS FEDERATION LTD (06586531)
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) |
---|---|---|---|
05 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2012 | DS01 | Application to strike the company off the register | |
29 May 2012 | AR01 | Annual return made up to 7 May 2012 no member list | |
04 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 7 May 2011 no member list | |
02 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
02 Jun 2011 | TM01 | Termination of appointment of Ronald Smith as a director | |
02 Jun 2011 | AD02 | Register inspection address has been changed | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
07 Jan 2011 | TM01 | Termination of appointment of John Kill as a director | |
07 Jan 2011 | TM01 | Termination of appointment of Ann Guttridge as a director | |
18 Oct 2010 | TM01 | Termination of appointment of Janette Howell as a director | |
10 May 2010 | AR01 | Annual return made up to 7 May 2010 no member list | |
10 May 2010 | CH01 | Director's details changed for Janette Christina Howell on 7 May 2010 | |
10 May 2010 | CH01 | Director's details changed for Ann May Guttridge on 7 May 2010 | |
10 May 2010 | CH01 | Director's details changed for Andrew Paul Roberts on 7 May 2010 | |
10 May 2010 | CH01 | Director's details changed for John Kill on 7 May 2010 | |
10 May 2010 | CH01 | Director's details changed for John Michael Mcnuff on 7 May 2010 | |
10 May 2010 | CH01 | Director's details changed for Ronald Smith on 7 May 2010 | |
24 Feb 2010 | AD01 | Registered office address changed from Park House 73 Northenden Road Sale Manchester Grt Manchester M33 2PG on 24 February 2010 |