TRAFFCO (PATTERNS AND MOULDS) LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
| 06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 28/11/2228 November 2022 | Application to strike the company off the register |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/12/2028 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
| 10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
| 18/02/1918 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BURR |
| 18/02/1918 February 2019 | CESSATION OF ROBERT BURR AS A PSC |
| 30/08/1830 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
| 09/02/189 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT BURR / 08/02/2018 |
| 09/02/189 February 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD BURR / 08/02/2018 |
| 09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM DAWES LANE APPLEBY SCUNTHORPE N LINCOLNSHIRE DN15 6UW |
| 28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
| 28/10/1628 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 10/02/1610 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/02/1518 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
| 26/11/1426 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 06/02/146 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
| 22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/02/1319 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
| 18/10/1218 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 20/02/1220 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/02/117 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
| 09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/02/109 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
| 21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/03/099 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
| 26/09/0826 September 2008 | APPOINTMENT TERMINATED DIRECTOR THOMAS JOHNSON |
| 08/03/088 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 |
| 08/03/088 March 2008 | DIRECTOR APPOINTED THOMAS ERIC JOHNSON |
| 18/02/0818 February 2008 | NEW DIRECTOR APPOINTED |
| 18/02/0818 February 2008 | NEW SECRETARY APPOINTED |
| 18/02/0818 February 2008 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
| 13/02/0813 February 2008 | DIRECTOR RESIGNED |
| 13/02/0813 February 2008 | SECRETARY RESIGNED |
| 04/02/084 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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