Advanced company searchLink opens in new window

TRAFFIC FLOW LIMITED

Company number 02199330

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)
07 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
17 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 12 September 2017
30 Aug 2017 TM01 Termination of appointment of Mark Farrah as a director on 13 August 2017
13 Feb 2017 TM01 Termination of appointment of Anthony James Jackson as a director on 30 January 2017
08 Oct 2016 AD01 Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 8 October 2016
08 Oct 2016 AD02 Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Canary Wharf London E14 5HU
05 Oct 2016 600 Appointment of a voluntary liquidator
05 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-13
05 Oct 2016 4.70 Declaration of solvency
14 Sep 2016 AP01 Appointment of Deborah Jane Sawers as a director on 12 September 2016
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 13/09/2016 for Deborah Sawers.
13 Sep 2016 AP01 Appointment of Deborah Jane Sawers as a director on 12 September 2016
19 Aug 2016 AA Full accounts made up to 31 December 2015
10 Dec 2015 CH04 Secretary's details changed for Bnoms Limited on 9 December 2015
09 Dec 2015 AD01 Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015
27 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
26 Oct 2015 AP04 Appointment of Bnoms Limited as a secretary on 1 October 2015
26 Oct 2015 TM02 Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015
02 Sep 2015 AA Full accounts made up to 31 December 2014
17 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
06 Oct 2014 AA Full accounts made up to 31 December 2013
18 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
18 Oct 2013 AD03 Register(s) moved to registered inspection location
18 Oct 2013 AD02 Register inspection address has been changed
10 Sep 2013 AA Full accounts made up to 31 December 2012