Advanced company searchLink opens in new window

HS TRAFFIC LIMITED

Company number 06639680

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)
02 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2011 DS01 Application to strike the company off the register
05 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
Statement of capital on 2010-08-05
  • GBP 3
30 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Nov 2009 AP01 Appointment of Mr Gary Stephens as a director
16 Nov 2009 TM01 Termination of appointment of Christopher Whittington as a director
16 Nov 2009 TM02 Termination of appointment of Christine Whittington as a secretary
16 Nov 2009 AD01 Registered office address changed from Unit 2-3 Schooners Quay Bess Park Road Wadebridge Cornwall PL27 6HB on 16 November 2009
19 Oct 2009 AA01 Current accounting period extended from 31 July 2009 to 31 December 2009
09 Jul 2009 363a Return made up to 07/07/09; full list of members
08 Jul 2009 288c Director's Change of Particulars / christopher whittington / 31/01/2009 / HouseName/Number was: 23, now: trelowarth; Street was: wheal regent park, now: watergate lane; Area was: carlyon bay, now: st. Mabyn; Post Town was: st austell, now: bodmin; Post Code was: PL25 3SP, now: PL30 3BJ; Country was: , now: united kingdom
08 Jul 2009 288c Secretary's Change of Particulars / christine whittington / 31/01/2009 / HouseName/Number was: 23, now: trelowarth; Street was: wheal regent park, now: watergate lane; Area was: carlyon bay, now: st. Mabyn; Post Town was: st austell, now: bodmin; Post Code was: PL25 3SP, now: PL30 3BJ; Country was: , now: united kingdom
28 Jul 2008 88(2) Ad 25/07/08 gbp si 1@1=1 gbp ic 2/3
21 Jul 2008 288b Appointment Terminated Secretary crs legal services LTD
21 Jul 2008 288b Appointment Terminated Director mc formations LTD
21 Jul 2008 288a Director appointed christopher whittington
21 Jul 2008 288a Secretary appointed christine whittington
21 Jul 2008 287 Registered office changed on 21/07/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
07 Jul 2008 NEWINC Incorporation