SHIFT TRAFFIC EVENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Liquidators' statement of receipts and payments to 2025-02-25 |
03/03/243 March 2024 | Declaration of solvency |
03/03/243 March 2024 | Appointment of a voluntary liquidator |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
14/02/2414 February 2024 | Satisfaction of charge 091576840003 in full |
14/02/2414 February 2024 | Satisfaction of charge 091576840004 in full |
12/12/2312 December 2023 | Resolutions |
12/12/2312 December 2023 | Satisfaction of charge 091576840006 in full |
12/12/2312 December 2023 | Resolutions |
12/12/2312 December 2023 | |
12/12/2312 December 2023 | Statement of capital on 2023-12-12 |
12/12/2312 December 2023 | Resolutions |
12/12/2312 December 2023 | |
30/08/2330 August 2023 | Change of details for Chelsey Bidco Limited as a person with significant control on 2023-08-16 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
19/05/2319 May 2023 | Amended full accounts made up to 2022-03-31 |
27/03/2327 March 2023 | Full accounts made up to 2022-03-31 |
13/12/2213 December 2022 | Notification of Chelsey Bidco Limited as a person with significant control on 2021-12-14 |
13/12/2213 December 2022 | Withdrawal of a person with significant control statement on 2022-12-13 |
08/12/228 December 2022 | Notification of a person with significant control statement |
08/12/228 December 2022 | Cessation of Chelsey Bidco Limited as a person with significant control on 2021-12-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Memorandum and Articles of Association |
29/12/2129 December 2021 | Resolutions |
29/12/2129 December 2021 | Resolutions |
20/12/2120 December 2021 | Appointment of Mr Christopher John Woodroofe as a director on 2021-12-14 |
17/12/2117 December 2021 | Cessation of Christopher Paul Morley as a person with significant control on 2021-12-14 |
17/12/2117 December 2021 | Appointment of Mrs Marie Josephine Morley as a director on 2021-12-14 |
17/12/2117 December 2021 | Appointment of Mr Tim Noel Cockayne as a director on 2021-12-14 |
17/12/2117 December 2021 | Appointment of Mr Matthew Miller Robinson as a director on 2021-12-14 |
17/12/2117 December 2021 | Notification of Chelsey Bidco Limited as a person with significant control on 2021-12-14 |
17/12/2117 December 2021 | Cessation of Robert James Blackburn as a person with significant control on 2021-12-14 |
09/12/219 December 2021 | Satisfaction of charge 091576840005 in full |
05/08/215 August 2021 | Director's details changed for Mr Christopher Paul Morley on 2021-08-01 |
05/08/215 August 2021 | Change of details for Mr Christopher Paul Morley as a person with significant control on 2021-08-01 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
13/08/1913 August 2019 | 31/03/19 STATEMENT OF CAPITAL GBP 215 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/08/1815 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
30/05/1830 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091576840002 |
18/05/1818 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 091576840004 |
15/05/1815 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 091576840003 |
06/04/186 April 2018 | 31/03/18 STATEMENT OF CAPITAL GBP 205 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES BLACKBURN |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
22/06/1722 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | DIRECTOR APPOINTED MR ROBERT JAMES BLACKBURN |
20/05/1720 May 2017 | COMPANY NAME CHANGED SHIFT WTF TRAFFIC EVENTS LIMITED CERTIFICATE ISSUED ON 20/05/17 |
15/05/1715 May 2017 | ADOPT ARTICLES 02/04/2017 |
15/05/1715 May 2017 | 02/04/17 STATEMENT OF CAPITAL GBP 200 |
06/04/176 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091576840001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091576840002 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM THE POPLARS BRIGG ROAD WRESSLE BRIGG NORTH LINCS DN20 0BU |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/10/156 October 2015 | PREVSHO FROM 31/08/2015 TO 31/03/2015 |
06/08/156 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
15/07/1515 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 091576840001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
01/08/141 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SHIFT TRAFFIC EVENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company