- Company Overview for C & A TRAFFIC SOLUTIONS LIMITED (04168685)
- Filing history for C & A TRAFFIC SOLUTIONS LIMITED (04168685)
- People for C & A TRAFFIC SOLUTIONS LIMITED (04168685)
- More for C & A TRAFFIC SOLUTIONS LIMITED (04168685)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2012 | DS01 | Application to strike the company off the register | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Clive Robert Ashby on 24 November 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Alison Ruth Ashby on 24 November 2011 | |
28 Nov 2011 | CH03 | Secretary's details changed for Alison Ruth Ashby on 24 November 2011 | |
28 Nov 2011 | AD01 | Registered office address changed from 69 Conduit Road Stamford Lincolnshire PE9 1QL United Kingdom on 28 November 2011 | |
01 Mar 2011 | AR01 |
Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-03-01
|
|
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Alison Ruth Ashby on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Clive Robert Ashby on 1 March 2010 | |
28 Aug 2009 | 288c | Director and Secretary's Change of Particulars / alison ashby / 25/08/2009 / | |
28 Aug 2009 | 288c | Director and Secretary's Change of Particulars / alison ashby / 25/08/2009 / HouseName/Number was: , now: 69; Street was: 23 templeman drive, now: conduit road; Area was: carlby, now: ; Post Code was: PE9 4NQ, now: PE9 1QL; Country was: , now: united kingdom | |
28 Aug 2009 | 287 | Registered office changed on 28/08/2009 from 23 templeman drive, carlby stamford lincolnshire PE9 4NQ | |
28 Aug 2009 | 288c | Director's Change of Particulars / clive ashby / 25/08/2009 / HouseName/Number was: , now: 69; Street was: 23 templeman drive, now: conduit road; Area was: carlby, now: ; Post Code was: PE9 4NQ, now: PE9 1QL; Country was: , now: united kingdom | |
21 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Apr 2009 | 363a | Return made up to 27/02/09; full list of members | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Mar 2008 | 363a | Return made up to 27/02/08; full list of members | |
10 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Feb 2007 | 363a | Return made up to 27/02/07; full list of members | |
30 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
30 Jun 2006 | 288c | Secretary's particulars changed;director's particulars changed |