- Company Overview for TRADE PRICE WAREHOUSE LIMITED (04581981)
- Filing history for TRADE PRICE WAREHOUSE LIMITED (04581981)
- People for TRADE PRICE WAREHOUSE LIMITED (04581981)
- More for TRADE PRICE WAREHOUSE LIMITED (04581981)
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
|
|
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
|
|
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
|
|
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
|