- Company Overview for TRADESPOOLS LIMITED (03290382)
- Filing history for TRADESPOOLS LIMITED (03290382)
- People for TRADESPOOLS LIMITED (03290382)
- Charges for TRADESPOOLS LIMITED (03290382)
- More for TRADESPOOLS LIMITED (03290382)
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) |
---|---|---|---|
25 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2015 | DS01 | Application to strike the company off the register | |
03 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Mar 2014 | AD01 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 13 March 2014 | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
21 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
26 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
01 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
09 Nov 2010 | TM02 | Termination of appointment of Jonathan Owen as a secretary | |
30 Jul 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
03 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2009 | CC04 | Statement of company's objects | |
18 May 2009 | 288a | Secretary appointed jonathan spencer owen | |
22 Apr 2009 | 288b | Appointment terminated director jonathan owen | |
17 Dec 2008 | 363a | Return made up to 31/10/08; full list of members | |
26 Nov 2008 | 288a | Director appointed jonathan spencer owen | |
22 Oct 2008 | 288b | Appointment terminated director timothy bovard | |
10 Sep 2008 | 288b | Appointment terminated director natalie guillier tual |