Advanced company searchLink opens in new window

TRAFALGAR HOUSE BUSINESS PARKS LIMITED

Company number 00538310

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)
01 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2010 4.68 Liquidators' statement of receipts and payments to 23 August 2010
01 Sep 2010 4.71 Return of final meeting in a members' voluntary winding up
01 Sep 2010 4.68 Liquidators' statement of receipts and payments to 12 August 2010
24 Aug 2009 287 Registered office changed on 24/08/2009 from surrey house 36-44 high street redhill surrey RH1 1RH
21 Aug 2009 600 Appointment of a voluntary liquidator
21 Aug 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-08-13
21 Aug 2009 4.70 Declaration of solvency
14 Aug 2009 288b Appointment Terminated Director th group services LIMITED
17 Jun 2009 288a Secretary appointed th group services LIMITED
18 Feb 2009 363a Return made up to 08/02/09; full list of members
18 Feb 2009 288c Director's Change of Particulars / th group services LIMITED / 22/12/2008 / Date of Birth was: 21-Sep-1954, now: none; HouseName/Number was: 68, now: surrey house; Street was: hammersmith road, now: 36-44 high street; Post Town was: london, now: redhill; Region was: , now: surrey; Post Code was: W14 8YW, now: RH1 1RH
05 Jan 2009 287 Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW
23 Oct 2008 AA Full accounts made up to 31 December 2007
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association