- Company Overview for TRAFFIX PROPERTY LIMITED (06991832)
- Filing history for TRAFFIX PROPERTY LIMITED (06991832)
- People for TRAFFIX PROPERTY LIMITED (06991832)
- More for TRAFFIX PROPERTY LIMITED (06991832)
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
|
|
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
|
|
05 Sep 2014 | SH03 | Purchase of own shares. | |
19 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 1 September 2010
|
|
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
|
|
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
|
|
11 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
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 |