Advanced company searchLink opens in new window

TRAFALGAR HOUSE FINANCE LTD

Company number 00055100

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)
07 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 10 December 2023
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 10 December 2022
11 May 2022 AD01 Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
09 Mar 2022 600 Appointment of a voluntary liquidator
09 Mar 2022 LIQ10 Removal of liquidator by court order
16 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 10 December 2021
27 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 10 December 2020
12 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 10 December 2019
22 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 10 December 2018
22 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 10 December 2017
23 Feb 2017 4.68 Liquidators' statement of receipts and payments to 10 December 2016
04 Oct 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
04 Oct 2016 600 Appointment of a voluntary liquidator
04 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
22 Feb 2016 4.68 Liquidators' statement of receipts and payments to 10 December 2015
14 May 2015 600 Appointment of a voluntary liquidator
14 May 2015 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
14 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
22 Dec 2014 AD01 Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Tower Bridge House St Katharines Way London E1W 1DD on 22 December 2014
19 Dec 2014 4.20 Statement of affairs with form 4.19
19 Dec 2014 600 Appointment of a voluntary liquidator
19 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11
11 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 102,121,000
05 Mar 2014 CH01 Director's details changed for Rufus Laycock on 26 February 2014
05 Mar 2014 CH03 Secretary's details changed for Rufus Laycock on 26 February 2014