Advanced company searchLink opens in new window

TRAFFORD ROAD READING M.C. LIMITED

Company number 07042271

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)
26 Jan 2022 BONA Bona Vacantia disclaimer
26 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 75
06 Nov 2015 TM01 Termination of appointment of Alan Cornish as a director on 18 September 2015
30 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 75
28 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
14 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 75
17 Sep 2013 AA Accounts for a dormant company made up to 31 October 2012
29 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2013 AR01 Annual return made up to 14 October 2012 with full list of shareholders
28 Jan 2013 AA Accounts for a dormant company made up to 31 October 2011
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2012 AR01 Annual return made up to 14 October 2011 with full list of shareholders
14 Nov 2011 AD01 Registered office address changed from 99 London Street Reading Berkshire RG1 4QA United Kingdom on 14 November 2011
07 Sep 2011 AP01 Appointment of Alan Cornish as a director
07 Sep 2011 TM02 Termination of appointment of Edward Richardson as a secretary
07 Sep 2011 TM01 Termination of appointment of Edward Richardson as a director
07 Sep 2011 TM01 Termination of appointment of Anthony Sharp as a director
26 Aug 2011 AP03 Appointment of Howard Anthony Rivers as a secretary
18 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
09 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
23 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 50
14 Oct 2009 NEWINC Incorporation