Advanced company searchLink opens in new window

LISTER TRADE FRAMES LIMITED

Company number 03122527

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)
11 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
11 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jun 2022 AD01 Registered office address changed from 3rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ to 14th Floor 103 Colmore Row Birmingham B3 3AG on 28 June 2022
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 6 March 2022
15 Nov 2021 600 Appointment of a voluntary liquidator
04 Aug 2021 LIQ10 Removal of liquidator by court order
12 May 2021 LIQ03 Liquidators' statement of receipts and payments to 6 March 2021
13 May 2020 LIQ03 Liquidators' statement of receipts and payments to 6 March 2020
16 May 2019 LIQ03 Liquidators' statement of receipts and payments to 6 March 2019
22 Nov 2018 MR04 Satisfaction of charge 031225270005 in full
03 Apr 2018 600 Appointment of a voluntary liquidator
07 Mar 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
28 Feb 2018 AM02 Statement of affairs with form AM02SOA
23 Nov 2017 AM07 Result of meeting of creditors
01 Nov 2017 AM03 Statement of administrator's proposal
26 Sep 2017 TM01 Termination of appointment of Mark Warren as a director on 12 September 2017
19 Sep 2017 TM01 Termination of appointment of Derrith Ann Turner as a director on 15 August 2017
12 Sep 2017 AD01 Registered office address changed from Unit 2 Fenton Industrial Estate Govan Road Stoke on Trent Staffordshire ST4 2RS to 3rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ on 12 September 2017
11 Sep 2017 AM01 Appointment of an administrator
25 Aug 2017 MR04 Satisfaction of charge 031225270007 in full
18 Jul 2017 MR01 Registration of charge 031225270008, created on 13 July 2017
20 Apr 2017 CH03 Secretary's details changed for Darren Pusey on 20 April 2017
14 Mar 2017 MR01 Registration of charge 031225270007, created on 1 March 2017
21 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
05 Nov 2016 MR04 Satisfaction of charge 3 in full