Advanced company searchLink opens in new window

TRAFFIGEN LIMITED

Company number 05337703

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)
21 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
21 May 2015 L64.07 Completion of winding up
27 Feb 2012 COCOMP Order of court to wind up
26 Sep 2011 AD01 Registered office address changed from 26 Burstock Road London Greater London SW15 2PW on 26 September 2011
07 Jun 2011 AA Total exemption full accounts made up to 30 April 2010
07 Jun 2011 AA Total exemption full accounts made up to 30 April 2009
10 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
10 Feb 2010 CH01 Director's details changed for Karen Bolger on 10 February 2010
10 Feb 2010 CH01 Director's details changed for Mr Patrick Bolger on 10 February 2010
28 Sep 2009 AA Total exemption full accounts made up to 30 April 2008
19 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2009 363a Return made up to 18/01/09; full list of members
02 Sep 2008 288b Appointment terminated director pol millan
26 Aug 2008 288a Director appointed mr patrick bolger
23 Jun 2008 AA Total exemption small company accounts made up to 30 April 2007
22 Jan 2008 363a Return made up to 18/01/08; full list of members
09 Feb 2007 363a Return made up to 18/01/07; full list of members
28 Dec 2006 AA Total exemption small company accounts made up to 30 April 2006
14 Mar 2006 225 Accounting reference date extended from 31/01/06 to 30/04/06
18 Jan 2006 363a Return made up to 18/01/06; full list of members
18 Jan 2006 288c Secretary's particulars changed;director's particulars changed
18 Jan 2006 288c Director's particulars changed
21 Feb 2005 288c Director's particulars changed
19 Jan 2005 NEWINC Incorporation