Advanced company searchLink opens in new window

TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED

Company number 00012286

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)
07 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2014 CH01 Director's details changed for Rufus Laycock on 26 February 2014
20 Nov 2013 AD01 Registered office address changed from C/O Baker Tilly 6Th Floor 25 Farringdon Street London EC4A 4AB on 20 November 2013
02 Jul 2012 AC92 Restoration by order of the court
09 May 2012 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2012 4.68 Liquidators' statement of receipts and payments to 31 January 2012
09 Feb 2012 4.71 Return of final meeting in a members' voluntary winding up
13 Jan 2012 4.68 Liquidators' statement of receipts and payments to 3 January 2012
15 Jul 2011 4.68 Liquidators' statement of receipts and payments to 3 July 2011
01 Feb 2011 4.68 Liquidators' statement of receipts and payments to 3 January 2011
11 Jan 2011 4.40 Notice of ceasing to act as a voluntary liquidator
11 Jan 2011 LIQ MISC OC Court order insolvency:replacement of liquidator, D.P. hudson replacing P.J.R. souster 01/12/2010
11 Jan 2011 600 Appointment of a voluntary liquidator
29 Nov 2010 AD01 Registered office address changed from 5 Old Bailey London EC4M 7AF on 29 November 2010
11 Jan 2010 AD01 Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 11 January 2010
11 Jan 2010 4.70 Declaration of solvency
11 Jan 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Jan 2010 600 Appointment of a voluntary liquidator
27 Nov 2009 TM02 Termination of appointment of Rufus Laycock as a secretary
27 Nov 2009 TM01 Termination of appointment of Marcelo Roque Pereira as a director
27 Nov 2009 TM01 Termination of appointment of Runar Nilsen as a director
27 Nov 2009 AP01 Appointment of Rufus Laycock as a director
11 Aug 2009 MEM/ARTS Memorandum and Articles of Association