Advanced company searchLink opens in new window

TRAFFIC AND COMMERCIAL SIGNS LIMITED

Company number 02710008

Filter by category

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)
08 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jan 2017 AD01 Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill1 Droitwich Worcester WR9 9AJ on 25 January 2017
23 Mar 2016 4.68 Liquidators' statement of receipts and payments to 15 January 2016
30 Jan 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Jan 2015 600 Appointment of a voluntary liquidator
29 Jan 2015 2.24B Administrator's progress report to 16 January 2015
26 Jan 2015 2.24B Administrator's progress report to 26 December 2014
16 Jan 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
29 Aug 2014 2.23B Result of meeting of creditors
21 Aug 2014 2.16B Statement of affairs with form 2.14B
14 Aug 2014 2.17B Statement of administrator's proposal
10 Jul 2014 AD01 Registered office address changed from Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH on 10 July 2014
09 Jul 2014 2.12B Appointment of an administrator
23 May 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
24 Feb 2014 AA01 Previous accounting period shortened from 31 May 2013 to 30 May 2013
13 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
10 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
10 Feb 2012 AP03 Appointment of Ms Robyn Ann Williams as a secretary
10 Feb 2012 TM02 Termination of appointment of Jennifer Williams as a secretary
03 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
15 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
23 Aug 2010 AA Total exemption small company accounts made up to 31 May 2010