Advanced company searchLink opens in new window

TRAFFORD FINANCE LIMITED

Company number 07029194

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)
19 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jun 2012 4.68 Liquidators' statement of receipts and payments to 7 April 2012
10 Jun 2011 4.68 Liquidators' statement of receipts and payments to 7 April 2011
29 Apr 2010 4.20 Statement of affairs with form 4.19
21 Apr 2010 600 Appointment of a voluntary liquidator
21 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-08
08 Apr 2010 AD01 Registered office address changed from 3 Ralli Courts West Riverside Manchester M3 5FT on 8 April 2010
08 Feb 2010 CERTNM Company name changed hh bidco LIMITED\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2010-02-02
08 Feb 2010 CONNOT Change of name notice
30 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Nov 2009 AP01 Appointment of Richard Ian Hughes as a director
04 Nov 2009 AD01 Registered office address changed from 123 Deansgate Manchester M3 2BU on 4 November 2009
04 Nov 2009 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
04 Nov 2009 TM01 Termination of appointment of P & P Directors Limited as a director
04 Nov 2009 TM01 Termination of appointment of Philip Treanor as a director
04 Nov 2009 AP01 Appointment of Mr. Charles Howson as a director
22 Oct 2009 CERTNM Company name changed fleetness 674 LIMITED\certificate issued on 22/10/09
  • CONNOT ‐ Change of name notice
22 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
24 Sep 2009 NEWINC Incorporation