Advanced company searchLink opens in new window

TRAITEUR PROPERTIES (DERBY) LIMITED

Company number 04956189

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 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Jul 2010 CH01 Director's details changed for Mr Andrew John Barnes on 20 July 2010
20 Jul 2010 CH01 Director's details changed for Mr David John Gray on 20 July 2010
10 May 2010 AD01 Registered office address changed from Level 5, 9 Hatton Street London England NW8 8PL on 10 May 2010
06 May 2010 4.70 Declaration of solvency
06 May 2010 600 Appointment of a voluntary liquidator
06 May 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-12
01 Mar 2010 TM01 Termination of appointment of Andrew Hunter as a director
25 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
Statement of capital on 2009-11-25
  • GBP 1
09 Mar 2009 AA Full accounts made up to 31 December 2008
04 Dec 2008 363a Return made up to 06/11/08; full list of members
30 May 2008 288b Appointment Terminated Secretary andrew barnes
23 Apr 2008 AA Full accounts made up to 31 December 2007
12 Mar 2008 395 Particulars of a mortgage or charge / charge no: 7
28 Dec 2007 CERTNM Company name changed fairfax meadow properties (derby ) LIMITED\certificate issued on 28/12/07
27 Nov 2007 395 Particulars of mortgage/charge
06 Nov 2007 363a Return made up to 06/11/07; full list of members
25 Sep 2007 395 Particulars of mortgage/charge
18 Jun 2007 AA Full accounts made up to 31 December 2006