Advanced company searchLink opens in new window

TRAFFIC MANAGEMENT SAFETY SOLUTIONS LTD

Company number 07076827

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)
02 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 1 November 2019
16 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 1 November 2018
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 1 November 2017
28 Nov 2016 AD01 Registered office address changed from Ainley Industrial Estate Ainley Bottom Elland West Yorkshire HX5 9JP to Brook Business Recovery Limited the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 28 November 2016
22 Nov 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Nov 2016 600 Appointment of a voluntary liquidator
15 Nov 2016 4.20 Statement of affairs with form 4.19
15 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02
21 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
09 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Dec 2014 MR01 Registration of charge 070768270002, created on 28 November 2014
28 Nov 2014 AD01 Registered office address changed from C/O Michael Wilson & Son Ltd Ainley Industrial Estate Elland West Yorkshire HX5 9JP to Ainley Industrial Estate Ainley Bottom Elland West Yorkshire HX5 9JP on 28 November 2014
28 Nov 2014 CH01 Director's details changed for Mr Thomas Cameron Wilson on 20 November 2014
17 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
18 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
20 Nov 2013 CH01 Director's details changed for Mr Thomas Cameron Wilson on 1 November 2013
21 Mar 2013 AD01 Registered office address changed from Unit 3 Mount Works Quebec Street Elland West Yorkshire HX5 9AN England on 21 March 2013
06 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
06 Nov 2012 TM01 Termination of appointment of Darren Reed as a director
04 May 2012 AA Total exemption small company accounts made up to 30 November 2011