Established in 1992, Traffic & Commercial Signs Ltd has its registered office in Droitwich, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Rosemary Delia | 07 July 1992 | 20 May 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Robyn Ann | 09 February 2012 | - | 1 |
WILLIAMS, Dennis George | 20 May 1997 | 19 January 2007 | 1 |
WILLIAMS, Jennifer | 19 September 2006 | 09 February 2012 | 1 |
WILLIAMS, Raymond | 07 April 1997 | 20 March 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 June 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 March 2017 | |
AD01 - Change of registered office address | 25 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 23 March 2016 | |
F10.2 - N/A | 30 January 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 January 2015 | |
2.24B - N/A | 29 January 2015 | |
2.24B - N/A | 26 January 2015 | |
2.34B - N/A | 16 January 2015 | |
2.23B - N/A | 29 August 2014 | |
2.16B - N/A | 21 August 2014 | |
2.17B - N/A | 14 August 2014 | |
AD01 - Change of registered office address | 10 July 2014 | |
2.12B - N/A | 09 July 2014 | |
AA - Annual Accounts | 23 May 2014 | |
AR01 - Annual Return | 28 February 2014 | |
AA01 - Change of accounting reference date | 24 February 2014 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AP03 - Appointment of secretary | 10 February 2012 | |
TM02 - Termination of appointment of secretary | 10 February 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 15 April 2011 | |
AA - Annual Accounts | 23 August 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH03 - Change of particulars for secretary | 16 April 2010 | |
AA - Annual Accounts | 17 December 2009 | |
395 - Particulars of a mortgage or charge | 27 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 16 June 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 11 June 2007 | |
288b - Notice of resignation of directors or secretaries | 03 June 2007 | |
288a - Notice of appointment of directors or secretaries | 03 June 2007 | |
AA - Annual Accounts | 11 December 2006 | |
363a - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 08 December 2005 | |
363s - Annual Return | 16 May 2005 | |
288b - Notice of resignation of directors or secretaries | 09 May 2005 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 28 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2003 | |
363s - Annual Return | 08 May 2003 | |
AA - Annual Accounts | 10 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 2002 | |
363s - Annual Return | 10 May 2002 | |
AA - Annual Accounts | 18 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 2001 | |
363s - Annual Return | 02 May 2001 | |
AA - Annual Accounts | 13 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 October 2000 | |
363s - Annual Return | 03 May 2000 | |
AA - Annual Accounts | 28 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 1999 | |
AA - Annual Accounts | 04 June 1999 | |
363s - Annual Return | 26 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 1998 | |
363s - Annual Return | 22 May 1998 | |
AA - Annual Accounts | 16 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 1997 | |
288a - Notice of appointment of directors or secretaries | 22 June 1997 | |
363s - Annual Return | 09 June 1997 | |
RESOLUTIONS - N/A | 23 May 1997 | |
288b - Notice of resignation of directors or secretaries | 23 May 1997 | |
288a - Notice of appointment of directors or secretaries | 15 April 1997 | |
AA - Annual Accounts | 21 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 1996 | |
363s - Annual Return | 02 June 1996 | |
AA - Annual Accounts | 27 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 1995 | |
363s - Annual Return | 19 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 1995 | |
AA - Annual Accounts | 16 November 1994 | |
363s - Annual Return | 31 May 1994 | |
287 - Change in situation or address of Registered Office | 16 May 1994 | |
AA - Annual Accounts | 17 December 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 1993 | |
363s - Annual Return | 27 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 October 1992 | |
288 - N/A | 01 October 1992 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 09 September 1992 | |
288 - N/A | 16 July 1992 | |
CERTNM - Change of name certificate | 17 June 1992 | |
NEWINC - New incorporation documents | 27 April 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 August 2009 | Outstanding |
N/A |
Debenture | 07 September 1992 | Fully Satisfied |
N/A |