Advanced company searchLink opens in new window

TRAFFORD COMMUNITY MEDIA C.I.C.

Company number 08119275

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2020 DS01 Application to strike the company off the register
10 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
10 May 2020 AD01 Registered office address changed from C/O Andrew Pettinger, 99 Northenden Road Sale M33 2ED United Kingdom to 2 Lynswood Court Park Lane Pickmere Knutsford WA16 0JX on 10 May 2020
21 Nov 2019 TM02 Termination of appointment of Samuel Richard Hodkin as a secretary on 18 November 2019
18 Nov 2019 TM01 Termination of appointment of Samuel Richard Hodkin as a director on 18 November 2019
17 Oct 2019 TM01 Termination of appointment of Brian Reid Carson as a director on 4 October 2019
17 Oct 2019 TM01 Termination of appointment of Andrew John Pettinger as a director on 17 October 2019
17 Oct 2019 TM01 Termination of appointment of Garry Rodney Heil as a director on 4 October 2019
20 Sep 2019 AA Total exemption full accounts made up to 26 December 2018
01 Jul 2019 TM01 Termination of appointment of Damian John Skelhorn as a director on 30 June 2019
08 Jun 2019 AP01 Appointment of Mr Garry Rodney Heil as a director on 1 June 2019
21 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 26 December 2017
02 Jun 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
09 May 2018 PSC08 Notification of a person with significant control statement
08 May 2018 PSC09 Withdrawal of a person with significant control statement on 8 May 2018
08 May 2018 AP01 Appointment of Mr Brian Reid Carson as a director on 4 May 2018
08 May 2018 TM01 Termination of appointment of Michael John Banks as a director on 4 May 2018
08 Jan 2018 AD01 Registered office address changed from Broomwood Community Wellbeing Centre Mainwood Road Timperley Altrincham Cheshire WA15 7JU England to C/O Andrew Pettinger, 99 Northenden Road Sale M33 2ED on 8 January 2018
16 Nov 2017 AA Total exemption full accounts made up to 26 December 2016
08 May 2017 AP01 Appointment of Mr Damian John Skelhorn as a director on 25 April 2017
07 May 2017 CS01 Confirmation statement made on 7 May 2017 with no updates
07 Mar 2017 AD01 Registered office address changed from Broomwood Broomwood Community Wellbeing Centre Mainwood Road Timperley Cheshire WA15 7JF United Kingdom to Broomwood Community Wellbeing Centre Mainwood Road Timperley Altrincham Cheshire WA15 7JU on 7 March 2017