- Company Overview for TRAFFIX SOUTH WEST LIMITED (06836007)
- Filing history for TRAFFIX SOUTH WEST LIMITED (06836007)
- People for TRAFFIX SOUTH WEST LIMITED (06836007)
- More for TRAFFIX SOUTH WEST LIMITED (06836007)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2017 | DS01 | Application to strike the company off the register | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
23 May 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 Nov 2015 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 26 October 2015 | |
12 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
10 Dec 2014 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 1 December 2014 | |
09 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 January 2015 | |
09 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Sep 2014 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2011
|
|
05 Sep 2014 | SH03 | Purchase of own shares. | |
04 Jun 2014 | TM01 | Termination of appointment of Tony Beresford as a director | |
04 Jun 2014 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 23 April 2014 | |
04 Jun 2014 | CH01 | Director's details changed for Mr Tony Beresford on 23 April 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from Netherend House Park Lane Halesowen West Midlands B63 2RA on 4 June 2014 | |
09 May 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | CH01 | Director's details changed for Mr Tony Beresford on 1 April 2014 | |
09 May 2014 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 1 April 2014 | |
27 Sep 2013 | CERTNM |
Company name changed traffix southern LIMITED\certificate issued on 27/09/13
|
|
18 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders |