Advanced company searchLink opens in new window

TRAFALGAR ACCOUNTANTS LTD

Company number 07291595

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 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2018 TM01 Termination of appointment of Mohsin Ali Khan as a director on 12 February 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
31 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with updates
31 Jul 2017 PSC01 Notification of Mohsin Ali Khan as a person with significant control on 19 April 2017
07 Jun 2017 AP01 Appointment of Mr Mohsin Ali Khan as a director on 23 February 2016
07 Jun 2017 TM01 Termination of appointment of Marlon Allen as a director on 4 April 2017
20 May 2017 AP01 Appointment of Mr Marlon Allen as a director on 4 April 2017
20 May 2017 TM01 Termination of appointment of Sanjeev Mehta as a director on 4 April 2017
20 May 2017 TM01 Termination of appointment of Mohson Ali Khan as a director on 4 April 2017
02 May 2017 AD01 Registered office address changed from 109 Canterbury Road Wolverhampton WV4 4EQ England to Midland Heat Building Old Chiltington Works Off Hickman Avenue Wolverhampton WV1 2BU on 2 May 2017
02 May 2017 TM01 Termination of appointment of Marlon Allen as a director on 21 April 2017
19 Apr 2017 AP01 Appointment of Mohson Ali Khan as a director on 23 February 2016
03 Apr 2017 AP01 Appointment of Mr Marlon Allen as a director on 1 January 2017
24 Feb 2017 DS02 Withdraw the company strike off application
24 Feb 2017 TM01 Termination of appointment of Seetal Singh as a director on 22 February 2017
13 Feb 2017 AP01 Appointment of Mr Sanjeev Mehta as a director on 31 January 2017
01 Feb 2017 DS02 Withdraw the company strike off application
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2017 DS01 Application to strike the company off the register
12 Sep 2016 AD01 Registered office address changed from 26 a Upper Villiers Street Wolverhampton WV2 4NU England to 109 Canterbury Road Wolverhampton WV4 4EQ on 12 September 2016
13 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
13 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
11 Jun 2016 AA Total exemption small company accounts made up to 31 May 2016