Advanced company searchLink opens in new window

TRAFFORD TENANTS AND RESIDENTS FEDERATION LTD

Company number 06586531

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)
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