Advanced company searchLink opens in new window

TRADE PRICE WAREHOUSE LIMITED

Company number 04581981

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)
16 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Sep 2018 PSC01 Notification of Philip Trevor Jenkins as a person with significant control on 1 January 2018
17 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
17 Nov 2017 AD01 Registered office address changed from Whitewell House, 69 Crewe Road Nantwich Cheshire CW5 6HX to 4 Willow Grange Haxey Doncaster DN9 2GB on 17 November 2017
17 Nov 2017 PSC07 Cessation of Lesley Jane Clarke as a person with significant control on 3 November 2017
16 Nov 2017 CH01 Director's details changed for Mr Philip Trevor Jenkins on 3 November 2017
16 Nov 2017 TM02 Termination of appointment of Lesley Jane Clarke as a secretary on 3 November 2017
23 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
05 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
20 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
05 Nov 2014 CH01 Director's details changed for Mr Philip Trevor Jenkins on 1 January 2014
20 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
05 Nov 2013 CH03 Secretary's details changed for Mrs Lesley Jane Clarke on 30 September 2013
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
22 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
31 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 16 September 2010
  • GBP 1