Advanced company searchLink opens in new window

TRAFFICSTARS LIMITED

Company number 07832570

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)
22 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
16 May 2014 AD01 Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 16 May 2014
14 May 2014 600 Appointment of a voluntary liquidator
14 May 2014 4.20 Statement of affairs with form 4.19
14 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2014 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
06 Mar 2014 AD01 Registered office address changed from Suite 3 Station Court Townmead Road London SW6 2PY United Kingdom on 6 March 2014
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 AP01 Appointment of Mr Jonathan William Cresswell as a director
07 Aug 2013 TM01 Termination of appointment of Jack Cresswell as a director
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Feb 2013 TM02 Termination of appointment of Paul B as a secretary
20 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
15 Aug 2012 AP01 Appointment of Mr Jack Cresswell as a director
15 Aug 2012 TM01 Termination of appointment of Paul Bradford as a director
20 Jan 2012 AA01 Current accounting period shortened from 30 November 2012 to 31 July 2012
02 Nov 2011 NEWINC Incorporation