Advanced company searchLink opens in new window

P TRADING LIMITED

Company number 05718213

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)
14 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2011 4.43 Notice of final account prior to dissolution
06 Nov 2009 2.24B Administrator's progress report to 27 August 2009
16 Oct 2009 4.31 Appointment of a liquidator
16 Oct 2009 COCOMP Order of court to wind up
16 Oct 2009 2.24B Administrator's progress report to 27 August 2009
16 Oct 2009 2.33B Notice of a court order ending Administration
14 May 2009 2.24B Administrator's progress report to 2 April 2009
30 Apr 2009 2.16B Statement of affairs with form 2.14B
31 Dec 2008 2.17B Statement of administrator's proposal
05 Dec 2008 287 Registered office changed on 05/12/2008 from 2 brewery wharf kendall street leeds west yorkshire LS10 1JR
29 Oct 2008 288b Appointment Terminated Secretary paul cooper
17 Oct 2008 2.12B Appointment of an administrator
03 Jun 2008 AA Full accounts made up to 31 July 2007
08 Apr 2008 288c Director's Change of Particulars / simon morris / 01/01/2008 / HouseName/Number was: , now: 2; Street was: 15 syke lane, now: brewery wharf; Area was: , now: kendell st; Post Code was: LS14 3BH, now: LS10 1JR
20 Mar 2008 AUD Auditor's resignation
28 Feb 2008 363a Return made up to 22/02/08; full list of members
26 Oct 2007 CERTNM Company name changed morris property trading LIMITED\certificate issued on 26/10/07
28 Jun 2007 287 Registered office changed on 28/06/07 from: dunbar house, meanwood road leeds west yorkshire LS7 2BB
07 Jun 2007 288a New secretary appointed
17 May 2007 288b Secretary resigned;director resigned
12 Apr 2007 363a Return made up to 22/02/07; full list of members
05 Jun 2006 225 Accounting reference date extended from 28/02/07 to 31/07/07
28 Mar 2006 288c Secretary's particulars changed;director's particulars changed
22 Feb 2006 NEWINC Incorporation