Advanced company searchLink opens in new window

TRADE DEBT RECOVERY SERVICES LIMITED

Company number 01975826

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2017 DS01 Application to strike the company off the register
05 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
12 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
27 May 2015 TM01 Termination of appointment of Derek George Bostock as a director on 13 September 2014
27 May 2015 AP01 Appointment of Mr Peter David Bentley as a director on 13 September 2014
06 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jul 2014 AP04 Appointment of Crossley Secretaries Limited as a secretary on 9 April 2014
23 Jun 2014 TM02 Termination of appointment of Nazir Haji as a secretary
16 Jun 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
19 Sep 2013 CH01 Director's details changed for Mr James Mcglinchey Gilmour on 12 July 2013
19 Sep 2013 CH03 Secretary's details changed for Nazir Ahmed Haji on 12 July 2013
19 Sep 2013 CH01 Director's details changed for Derek George Bostock on 12 July 2013
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Jul 2013 AD01 Registered office address changed from Gordon Fisher House 14/15 Great James Street London WC1N 3DP on 15 July 2013
24 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 April 2013
16 Apr 2013 TM01 Termination of appointment of Geoffrey Snow as a director
15 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/04/2013
09 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
02 May 2012 AP01 Appointment of Mr James Mcglinchey Gilmour as a director
24 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders