Advanced company searchLink opens in new window

TRADESPOOLS LIMITED

Company number 03290382

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)
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
  • GBP 30,000
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
  • GBP 30,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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