About

Registered Number: 05714241
Date of Incorporation: 17/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 6 months ago)
Registered Address: 1st Floor Northumbria House Oceana Business Park, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ

 

Based in Wallsend in Tyne And Wear, Trafalgar Commercial Developments Ltd was setup in 2006. Currently we aren't aware of the number of employees at the the business. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
DISS40 - Notice of striking-off action discontinued 30 June 2018
CS01 - N/A 28 June 2018
PSC01 - N/A 28 June 2018
CS01 - N/A 28 June 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 30 April 2016
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 19 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 07 November 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 14 March 2013
DISS40 - Notice of striking-off action discontinued 10 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
DISS40 - Notice of striking-off action discontinued 26 June 2012
AR01 - Annual Return 25 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA01 - Change of accounting reference date 20 December 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
AR01 - Annual Return 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
AA - Annual Accounts 25 March 2011
MG01 - Particulars of a mortgage or charge 19 October 2010
MG01 - Particulars of a mortgage or charge 18 October 2010
AD01 - Change of registered office address 05 October 2010
AR01 - Annual Return 09 June 2010
AD01 - Change of registered office address 09 June 2010
CH04 - Change of particulars for corporate secretary 09 June 2010
AA - Annual Accounts 06 April 2010
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
395 - Particulars of a mortgage or charge 31 January 2008
AA - Annual Accounts 14 December 2007
225 - Change of Accounting Reference Date 19 September 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
363a - Annual Return 05 March 2007
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2010 Outstanding

N/A

Legal charge 22 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.