Advanced company searchLink opens in new window

TRAFFIX PROPERTY LIMITED

Company number 06991832

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
16 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
12 Apr 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 January 2016
12 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
23 Nov 2015 CH01 Director's details changed for Mr Gary Andrew Horsburgh on 26 October 2015
11 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
19 May 2015 AA Accounts for a dormant company made up to 31 August 2014
10 Dec 2014 CH01 Director's details changed for Mr Gary Andrew Horsburgh on 1 December 2014
17 Nov 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
05 Sep 2014 SH03 Purchase of own shares.
19 Aug 2014 SH06 Cancellation of shares. Statement of capital on 1 September 2010
  • GBP 1,000
04 Jun 2014 CH01 Director's details changed for Mr Gary Andrew Horsburgh on 23 April 2014
04 Jun 2014 AD01 Registered office address changed from Netherend House Park Lane Halesowen West Midlands B63 2RA United Kingdom on 4 June 2014
29 Oct 2013 CERTNM Company name changed traffix (uk) LTD\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
14 Oct 2013 AA Accounts for a dormant company made up to 31 August 2013
09 Oct 2013 CERTNM Company name changed traffix property LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
11 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
11 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
11 Sep 2013 CH01 Director's details changed for Mr Gary Andrew Horsburgh on 1 September 2013
24 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
29 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
16 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011