Advanced company searchLink opens in new window

TRAFFIX SOUTH WEST LIMITED

Company number 06836007

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2013-09-25
  • NM01 ‐ Change of name by resolution
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