- Company Overview for TRADERMADE INTERNATIONAL LIMITED (01906693)
- Filing history for TRADERMADE INTERNATIONAL LIMITED (01906693)
- People for TRADERMADE INTERNATIONAL LIMITED (01906693)
- Charges for TRADERMADE INTERNATIONAL LIMITED (01906693)
- Insolvency for TRADERMADE INTERNATIONAL LIMITED (01906693)
- More for TRADERMADE INTERNATIONAL LIMITED (01906693)
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) |
---|---|---|---|
10 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2016 | |
17 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
02 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2015 | |
04 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2014 | |
09 Oct 2013 | AD01 | Registered office address changed from C/O C/O Augusta Kent Limited Granville House 49 the Mall Faversham Kent ME13 8JW on 9 October 2013 | |
30 Sep 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 May 2013 | 2.24B | Administrator's progress report to 31 March 2013 | |
11 Apr 2013 | 2.16B | Statement of affairs with form 2.15B | |
26 Mar 2013 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
19 Dec 2012 | 2.23B | Result of meeting of creditors | |
09 Oct 2012 | AD01 | Registered office address changed from 8 Archers Court 48 Masons Hill Bromley BR2 9JG on 9 October 2012 | |
08 Oct 2012 | 2.12B | Appointment of an administrator | |
06 Aug 2012 | AR01 |
Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-08-06
|
|
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
24 Jun 2011 | CH01 | Director's details changed for Mr David Robert Kerin Upton on 21 September 2010 | |
24 Jun 2011 | CH01 | Director's details changed for Mr Brian Mcnulty Jnr on 23 June 2011 | |
24 Jun 2011 | CH01 | Director's details changed for Mr Simon Reuben Lewis on 23 June 2011 | |
24 Jun 2011 | CH03 | Secretary's details changed for Mr Richard Scott Bushell on 23 June 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Mr Simon Reuben Lewis on 23 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Mr Brian Mcnulty on 23 June 2010 |