TRAFFORD SHIPPING AND TRADING LIMITED
Status | DISSOLVED |
Company No. | 08003500 |
Category | Private Limited Company |
Incorporated | 23 Mar 2012 |
Age | 12 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2017 |
Years | 6 years, 7 months, 22 days |
SUMMARY
TRAFFORD SHIPPING AND TRADING LIMITED is an dissolved private limited company with number 08003500. It was incorporated 12 years, 3 months, 14 days ago, on 23 March 2012 and it was dissolved 6 years, 7 months, 22 days ago, on 14 November 2017. The company address is Trafford House Southmoor Ind Est Trafford House Southmoor Ind Est, Manchester, M23 9XD.
Company Fillings
Termination director company with name termination date
Date: 11 Jul 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Dominic Wrenshall
Termination date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts amended with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AAMD
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-29
Documents
Gazette filings brought up to date
Date: 02 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-29
Documents
Change account reference date company previous shortened
Date: 30 Jun 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-09-29
Documents
Change account reference date company previous extended
Date: 31 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Resolution
Date: 10 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Dec 2014
Action Date: 06 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-06
Capital : 800.00 GBP
Documents
Appoint person secretary company with name date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Clive Haworth
Appointment date: 2014-11-20
Documents
Appoint person director company with name date
Date: 20 Nov 2014
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Bright
Appointment date: 2014-11-06
Documents
Appoint person director company with name date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joseph Omondi Kadhinga
Appointment date: 2014-11-20
Documents
Appoint person director company with name date
Date: 20 Nov 2014
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: George Traves Hamilton
Appointment date: 2014-11-06
Documents
Gazette filings brought up to date
Date: 09 Aug 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Gazette filings brought up to date
Date: 07 Sep 2013
Category: Gazette
Type: DISS40
Documents
Termination director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Bright
Documents
Incorporation company
Date: 23 Mar 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
SUITE 2 BATH BREWERY,BATH,BA1 7DE
Number: | 07447904 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMSHURST ENTERPRISES LIMITED
ACRE HOUSE,LONDON,NW1 3ER
Number: | 07607295 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 TENNYSON ROAD,LONDON,E15 4DR
Number: | 08823038 |
Status: | ACTIVE |
Category: | Community Interest Company |
9 CAMEL ROAD,LONDON,E16 2DE
Number: | 07937482 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 METEOR WAY,LEICESTER,LE8 6AA
Number: | 09722321 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIME OWNERSHIP BENA VISTA (ONE) LIMITED
58 EASTWOODMAINS,GIFFNOCK,G46 6QD
Number: | SC096879 |
Status: | ACTIVE |
Category: | Private Limited Company |