- Company Overview for A STAR TRAFFIC MANAGEMENT LTD (07417945)
- Filing history for A STAR TRAFFIC MANAGEMENT LTD (07417945)
- People for A STAR TRAFFIC MANAGEMENT LTD (07417945)
- Charges for A STAR TRAFFIC MANAGEMENT LTD (07417945)
- Insolvency for A STAR TRAFFIC MANAGEMENT LTD (07417945)
- More for A STAR TRAFFIC MANAGEMENT LTD (07417945)
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) |
---|---|---|---|
03 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2021 | |
14 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2020 | |
11 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2019 | |
23 Aug 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Mar 2018 | AD01 | Registered office address changed from Cambrai Court Stratford Road Hall Green Birmingham B28 9AA to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 16 March 2018 | |
14 Mar 2018 | LIQ02 | Statement of affairs | |
14 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2017 | MR01 | Registration of charge 074179450002, created on 15 February 2017 | |
09 Jan 2017 | TM02 | Termination of appointment of Tracy Marie Newton as a secretary on 27 December 2016 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
06 Feb 2015 | MR04 | Satisfaction of charge 074179450001 in full | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Nov 2014 | MR01 | Registration of charge 074179450001, created on 12 November 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from St Georges Works 387 Garretts Green Lane Birmingham West Midlands B33 0UE to Cambrai Court Stratford Road Hall Green Birmingham B28 9AA on 4 August 2014 | |
31 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-31
|