Advanced company searchLink opens in new window

A1 TRAFFIC SAFETY SERVICES LIMITED

Company number 08433591

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)
06 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 24 February 2024
02 May 2023 LIQ03 Liquidators' statement of receipts and payments to 24 February 2023
11 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
17 Mar 2021 AD01 Registered office address changed from Unit 29 Cann Bridge Street Higher Walton Preston Lancashire PR5 4DJ to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 17 March 2021
17 Mar 2021 600 Appointment of a voluntary liquidator
17 Mar 2021 LIQ02 Statement of affairs
17 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-25
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
30 Sep 2020 TM01 Termination of appointment of Steven James Musker as a director on 17 March 2020
22 Jun 2020 MR04 Satisfaction of charge 084335910002 in full
12 May 2020 TM01 Termination of appointment of Alison Musker as a director on 12 May 2020
12 May 2020 PSC07 Cessation of Steven Bayley Hannan as a person with significant control on 12 May 2020
12 May 2020 PSC01 Notification of Patrick John Mckay as a person with significant control on 12 May 2020
27 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
27 Apr 2020 AP01 Appointment of Mr Patrick John Mckay as a director on 26 April 2020
05 Mar 2020 CH01 Director's details changed for Mr Steven James Musker on 26 January 2020
11 Sep 2019 AA Micro company accounts made up to 31 March 2019
07 May 2019 PSC01 Notification of Steven Bayley Hannan as a person with significant control on 7 May 2019
07 May 2019 PSC07 Cessation of Steven James Musker as a person with significant control on 7 May 2019
13 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
07 Feb 2019 MR04 Satisfaction of charge 084335910001 in full
07 Aug 2018 AA Micro company accounts made up to 31 March 2018
07 Aug 2018 AA Micro company accounts made up to 31 March 2017
15 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
13 Mar 2018 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017