- Company Overview for TRADESEARCH (FAR EAST) LIMITED (03178146)
- Filing history for TRADESEARCH (FAR EAST) LIMITED (03178146)
- People for TRADESEARCH (FAR EAST) LIMITED (03178146)
- Charges for TRADESEARCH (FAR EAST) LIMITED (03178146)
- Insolvency for TRADESEARCH (FAR EAST) LIMITED (03178146)
- More for TRADESEARCH (FAR EAST) LIMITED (03178146)
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) |
---|---|---|---|
18 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Aug 2016 | AD01 | Registered office address changed from Dukesbridge Dukesbridge Court 23 Duke Street Reading Berkshire RG1 4SA to 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 4 August 2016 | |
22 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 April 2016 | |
14 Oct 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 May 2015 | AD01 | Registered office address changed from 3 Bybend Close Farnham Royal Slough Berkshire SL2 3EZ to Dukesbridge Dukesbridge Court 23 Duke Street Reading Berkshire RG1 4SA on 6 May 2015 | |
26 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Aug 2013 | MR01 | Registration of charge 031781460002 | |
20 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
21 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Mr Roy James Sanderson on 16 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Mrs Dinah Jane Sanderson on 16 March 2010 | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |