Advanced company searchLink opens in new window

TRADE & TRIM (BUILDING) LIMITED

Company number 05000616

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-11
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
  • GBP 100
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