- Company Overview for TRADE CONNECTIONS (MIDLANDS) LIMITED (01736359)
- Filing history for TRADE CONNECTIONS (MIDLANDS) LIMITED (01736359)
- People for TRADE CONNECTIONS (MIDLANDS) LIMITED (01736359)
- Charges for TRADE CONNECTIONS (MIDLANDS) LIMITED (01736359)
- Insolvency for TRADE CONNECTIONS (MIDLANDS) LIMITED (01736359)
- More for TRADE CONNECTIONS (MIDLANDS) LIMITED (01736359)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2024 | |
03 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2023 | |
13 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2022 | |
26 Jan 2021 | LIQ01 | Declaration of solvency | |
08 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | AD01 | Registered office address changed from Unit 8 Woodfield Farm Norton Lane Earlswood Solihull B94 5LS England to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 7 January 2021 | |
16 Jul 2020 | AD01 | Registered office address changed from 852 Alum Rock Road Birmingham B8 2TX to Unit 8 Woodfield Farm Norton Lane Earlswood Solihull B94 5LS on 16 July 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
13 Jan 2020 | MR04 | Satisfaction of charge 017363590002 in full | |
22 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Jun 2018 | MR01 | Registration of charge 017363590002, created on 12 June 2018 | |
05 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
13 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
08 Mar 2017 | TM02 | Termination of appointment of Michael Thomas Reade as a secretary on 8 March 2017 | |
08 Mar 2017 | AP03 | Appointment of Susan Elizabeth Fowler as a secretary on 8 March 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |