About

Registered Number: 05677532
Date of Incorporation: 17/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/10/2017 (6 years and 6 months ago)
Registered Address: Jupiter House The Drive, Great Warley, Brentwood, Essex, CM13 3BE

 

Founded in 2006, Trafalgar Commodities Ltd have registered office in Brentwood, Essex, it has a status of "Dissolved". There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLE, Jacqueline 23 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 October 2017
LIQ13 - N/A 25 July 2017
4.68 - Liquidator's statement of receipts and payments 07 April 2017
AD01 - Change of registered office address 04 April 2016
RESOLUTIONS - N/A 01 April 2016
4.70 - N/A 01 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 06 February 2014
AA - Annual Accounts 17 December 2013
CH01 - Change of particulars for director 16 December 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH03 - Change of particulars for secretary 28 February 2013
AD01 - Change of registered office address 10 December 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 21 January 2010
AA - Annual Accounts 01 February 2009
363a - Annual Return 28 January 2009
363a - Annual Return 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 04 July 2007
225 - Change of Accounting Reference Date 04 June 2007
363a - Annual Return 02 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
287 - Change in situation or address of Registered Office 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
CERTNM - Change of name certificate 25 January 2006
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.