- Company Overview for TRADE & TRIM (BUILDING) LIMITED (05000616)
- Filing history for TRADE & TRIM (BUILDING) LIMITED (05000616)
- People for TRADE & TRIM (BUILDING) LIMITED (05000616)
- Charges for TRADE & TRIM (BUILDING) LIMITED (05000616)
- Insolvency for TRADE & TRIM (BUILDING) LIMITED (05000616)
- More for TRADE & TRIM (BUILDING) LIMITED (05000616)
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) |
---|---|---|---|
10 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2012 | |
07 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
07 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2011 | AD01 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ on 3 March 2011 | |
20 Dec 2010 | AR01 |
Annual return made up to 19 December 2010 with full list of shareholders
Statement of capital on 2010-12-20
|
|
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
15 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Jun 2009 | 288b | Appointment Terminated Director stephen milham | |
16 Jun 2009 | 288b | Appointment Terminated Secretary stephen milham | |
16 Jun 2009 | 288a | Secretary appointed karen frances evans | |
19 Feb 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
12 Jan 2009 | 363a | Return made up to 19/12/08; full list of members | |
25 Feb 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
20 Dec 2007 | 363a | Return made up to 19/12/07; full list of members | |
22 Mar 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
02 Jan 2007 | 363a | Return made up to 19/12/06; full list of members | |
28 Nov 2006 | 288c | Director's particulars changed | |
09 Nov 2006 | 395 | Particulars of mortgage/charge | |
13 Sep 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
12 Sep 2006 | 288b | Director resigned |