Advanced company searchLink opens in new window

TRAFFIX EVENT SAFETY LTD

Company number 08079625

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 23 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 23 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
03 Jul 2014 AR01 Annual return made up to 23 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
04 Jun 2014 CH01 Director's details changed for Mr Tony Beresford on 23 April 2014
04 Jun 2014 CH01 Director's details changed for Mr Gary Andrew Horsburgh on 23 April 2014
04 Jun 2014 AD01 Registered office address changed from Netherend House Park Lane Halesowen West Midlands B63 2RA England on 4 June 2014
14 Oct 2013 AA Accounts for a dormant company made up to 31 May 2013
09 Oct 2013 CERTNM Company name changed traffix events LTD\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
24 Jun 2013 CERTNM Company name changed traffix west LTD\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
30 May 2013 AR01 Annual return made up to 23 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
23 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted