Advanced company searchLink opens in new window

TRENT DECORATORS LIMITED

Company number 01411519

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)
23 Aug 2012 LIQ MISC OC Court order insolvency:miscellaneous original court oder to defer dissolution to 18/08/2014
22 Aug 2012 LIQ MISC OC Court order insolvency:court order to defer dissolution
21 Aug 2012 COLIQ Deferment of dissolution (voluntary)
18 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
01 Dec 2011 4.68 Liquidators' statement of receipts and payments to 13 October 2011
30 Nov 2011 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF on 30 November 2011
30 Nov 2011 AD01 Registered office address changed from Trent House 700 Nuthall Road Nottingham Nottinghamshire NG8 6AU on 30 November 2011
20 Oct 2010 4.20 Statement of affairs with form 4.19
20 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Oct 2010 600 Appointment of a voluntary liquidator
09 Aug 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2010-08-09
  • GBP 4,500
09 Aug 2010 CH03 Secretary's details changed for Andrew Mark Finch on 1 January 2010
07 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
18 Feb 2010 AP01 Appointment of Ian Phillip Norman as a director
22 Dec 2009 AP01 Appointment of Andrew Mark Finch as a director
22 Dec 2009 AP03 Appointment of Andrew Mark Finch as a secretary
22 Dec 2009 TM01 Termination of appointment of Jason Whysall as a director
22 Dec 2009 TM02 Termination of appointment of Jason Whysall as a secretary
03 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
23 Jun 2009 363a Return made up to 15/06/09; full list of members
22 May 2009 288b Appointment terminated director neil webster
23 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
08 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
21 Jul 2008 363s Return made up to 15/06/08; no change of members
30 Aug 2007 AA Total exemption small company accounts made up to 30 April 2007