Advanced company searchLink opens in new window

TRAFFIX UTM LTD

Company number 07637382

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 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
09 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
23 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
23 Nov 2015 CH01 Director's details changed for Mr Gary Andrew Horsburgh on 26 October 2015
12 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
01 Sep 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
13 Feb 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 January 2015
12 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
10 Dec 2014 CH01 Director's details changed for Mr Gary Andrew Horsburgh on 1 December 2014
05 Sep 2014 SH03 Purchase of own shares.
19 Aug 2014 SH06 Cancellation of shares. Statement of capital on 1 December 2011
  • GBP 1,000
03 Jul 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
04 Jun 2014 TM01 Termination of appointment of Tony Beresford as a director
06 May 2014 CH01 Director's details changed for Mr Gary Andrew Horsburgh on 23 April 2014
06 May 2014 CH01 Director's details changed for Mr Tony Beresford on 23 April 2014
06 May 2014 AD01 Registered office address changed from Netherend House Park Lane Halesowen West Midlands B63 2RA England on 6 May 2014
18 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
30 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
30 May 2013 AD03 Register(s) moved to registered inspection location
30 May 2013 AD02 Register inspection address has been changed
02 Aug 2012 AA Accounts for a dormant company made up to 31 May 2012
22 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
01 Dec 2011 AP01 Appointment of Mr Tony Beresford as a director