- Company Overview for TRAFFORD ROAD READING M.C. LIMITED (07042271)
- Filing history for TRAFFORD ROAD READING M.C. LIMITED (07042271)
- People for TRAFFORD ROAD READING M.C. LIMITED (07042271)
- More for TRAFFORD ROAD READING M.C. LIMITED (07042271)
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
|
|
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
|
|
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
|
|
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
|
|
14 Oct 2009 | NEWINC | Incorporation |