Advanced company searchLink opens in new window

WHOLESALE TRADINGS LIMITED

Company number 05704011

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)
09 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2009 DS01 Application to strike the company off the register
07 May 2009 CERTNM Company name changed clean development mechanisms LTD\certificate issued on 08/05/09
29 Apr 2009 AAMD Amended accounts made up to 29 February 2008
05 Mar 2009 AAMD Amended accounts made up to 29 February 2008
16 Feb 2009 287 Registered office changed on 16/02/2009 from 612 britannia house 11 glenthorne road hammersmith london W6 0LH united kingdom
13 Feb 2009 363a Return made up to 09/02/09; full list of members
13 Feb 2009 288c Director and Secretary's Change of Particulars / david ross / 09/02/2009 /
13 Feb 2009 288c Director and Secretary's Change of Particulars / david ross / 13/02/2009 / HouseName/Number was: 91, now: 11; Street was: harwood road, now: glenthorne road; Post Code was: SW6 4QL, now: W6 0LH; Country was: , now: united kingdom
08 Jan 2009 288c Director and Secretary's Change of Particulars / david ross / 07/01/2009 / HouseName/Number was: , now: 91; Street was: 91 harwood road, now: harwood road
07 Jan 2009 288c Director and Secretary's Change of Particulars / david ross / 07/01/2009 / HouseName/Number was: 61, now: 91; Street was: chesson road, now: harwood road; Post Code was: W14 9QS, now: SW6 4QL
20 Dec 2008 CERTNM Company name changed cornwall home inspections LTD\certificate issued on 22/12/08
19 Dec 2008 288c Director's Change of Particulars / david ross / 19/12/2008 / Date of Birth was: 18-Nov-1978, now: 28-Aug-1978; HouseName/Number was: 91, now: 61; Street was: harwood road, now: chesson road; Post Code was: SW6 4QL, now: W14 9QS
19 Dec 2008 288c Secretary's Change of Particulars / david ross / 19/12/2008 / Date of Birth was: 18-Nov-1978, now: 28-Aug-1978; HouseName/Number was: 91, now: 61; Street was: harwood road, now: chesson road; Post Code was: SW6 4QL, now: W14 9QS
24 Nov 2008 287 Registered office changed on 24/11/2008 from 21 danehurst street london SW6 6SD united kingdom
24 Nov 2008 288a Director appointed mr david ross
24 Nov 2008 288a Secretary appointed mr david ross
10 Nov 2008 287 Registered office changed on 10/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
10 Nov 2008 288b Appointment Terminated Director duport director LIMITED
10 Nov 2008 288b Appointment Terminated Director peter valaitis
10 Nov 2008 288b Appointment Terminated Secretary duport secretary LIMITED
12 Sep 2008 288a Director appointed mr peter valaitis
12 Mar 2008 AA Accounts made up to 29 February 2008
18 Feb 2008 363a Return made up to 09/02/08; full list of members