Advanced company searchLink opens in new window

CA TRAFFIC LIMITED

Company number 02964439

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)
17 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
20 Apr 2021 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 20 April 2021
25 Nov 2020 AD01 Registered office address changed from Unit 4 Caxton Place Caxton Way Stevenage SG1 2UG England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 25 November 2020
11 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-27
10 Nov 2020 LIQ01 Declaration of solvency
10 Nov 2020 600 Appointment of a voluntary liquidator
04 Nov 2020 AD02 Register inspection address has been changed to Unit 4 Caxton Place Caxton Way Stevenage SG1 2UG
03 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
02 Sep 2020 AD01 Registered office address changed from , Pure Offices, Midshires Business Park Pure Offices, Midshires Busines Park, Suite 64, Smeaton Close,, Aylesbury, Buckinghamshire, HP19 8HL, England to Unit 4 Caxton Place Caxton Way Stevenage SG1 2UG on 2 September 2020
04 Oct 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
16 May 2019 AA Accounts for a small company made up to 31 December 2018
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
06 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
26 Mar 2018 AD01 Registered office address changed from , Griffin Lane Griffin Lane, Aylesbury, Buckinghamshire, HP19 8BP, England to Unit 4 Caxton Place Caxton Way Stevenage SG1 2UG on 26 March 2018
01 Feb 2018 TM01 Termination of appointment of Bernard Richard Greene as a director on 31 January 2018
25 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with updates
25 Oct 2017 PSC08 Notification of a person with significant control statement
24 Oct 2017 PSC07 Cessation of Hill & Smith Holdings Plc as a person with significant control on 29 June 2017
09 May 2017 AP01 Appointment of Mr Jonas Svensson as a director on 27 April 2017
02 May 2017 AD01 Registered office address changed from , Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH to Unit 4 Caxton Place Caxton Way Stevenage SG1 2UG on 2 May 2017
02 May 2017 TM01 Termination of appointment of Louise Margaret Martin as a director on 27 April 2017
02 May 2017 TM01 Termination of appointment of Derek William Muir as a director on 27 April 2017
02 May 2017 TM02 Termination of appointment of Charles Alex Henderson as a secretary on 27 April 2017
02 May 2017 TM01 Termination of appointment of Mark Pegler as a director on 27 April 2017