TRAFFORD SHIPPING AND TRADING LIMITED

Trafford House Southmoor Ind Est Trafford House Southmoor Ind Est, Manchester, M23 9XD
StatusDISSOLVED
Company No.08003500
CategoryPrivate Limited Company
Incorporated23 Mar 2012
Age12 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution14 Nov 2017
Years6 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

Gazette dissolved compulsory

Date: 14 Nov 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 22 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Bright

Documents

View document PDF

Incorporation company

Date: 23 Mar 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DCACTIV LTD

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

PANICLAB C.I.C.

161 TENNYSON ROAD,LONDON,E15 4DR

Number:08823038
Status:ACTIVE
Category:Community Interest Company

RAPID 123 LIMITED

9 CAMEL ROAD,LONDON,E16 2DE

Number:07937482
Status:ACTIVE
Category:Private Limited Company

ROCH PLAN LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source