TRAFFORD EVENTS LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

12/07/2312 July 2023 Cessation of Michael Bennett as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Notification of Yvonne Mackereth as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

27/06/2327 June 2023 Cessation of David Michael Mackereth as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Termination of appointment of David Michael Mackereth as a director on 2023-06-27

View Document

27/06/2327 June 2023 Registered office address changed from 6 Denstone Ave Davyhulme Manchester M41 7AN to 17 Rochester Road Urmston Manchester M41 0RS on 2023-06-27

View Document

27/06/2327 June 2023 Notification of Michael Bennett as a person with significant control on 2023-06-27

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Appointment of Mr Christopher George Denley as a director on 2021-10-25

View Document

08/07/218 July 2021 Director's details changed for Mr Martin Charles Wright on 2021-06-28

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

07/02/217 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR MARTIN CHARLES WRIGHT

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR COLIN GEOFFREY WILLIAMS

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR MICHAEL BENNETT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL SWIFT

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET KILLICK

View Document

06/08/156 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RAYMOND SWIFT / 09/12/2014

View Document

06/09/146 September 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

30/07/1430 July 2014 30/07/14 STATEMENT OF CAPITAL GBP 151

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS MARGARET KILLICK

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR NEIL RAYMOND SWIFT

View Document

21/07/1421 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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