Advanced company searchLink opens in new window

TRADE VANS DIRECT LTD

Company number 05859895

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)
30 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
30 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
24 Apr 2012 4.68 Liquidators' statement of receipts and payments to 2 March 2012
09 Mar 2011 4.20 Statement of affairs with form 4.19
09 Mar 2011 600 Appointment of a voluntary liquidator
09 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-03
15 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Feb 2011 TM01 Termination of appointment of William Buckley as a director
15 Feb 2011 AP01 Appointment of Zoe Nicola Dunnington as a director
14 Feb 2011 AD01 Registered office address changed from 27 King Street Delph Oldham Lancashire OL3 5DH on 14 February 2011
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2010 AD01 Registered office address changed from Townfield Service Station Huddersfield Road Oldham Lancashire OL1 3LG on 4 August 2010
04 Aug 2010 TM02 Termination of appointment of Zoe Dunnington as a secretary
08 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
07 Jul 2009 363a Return made up to 28/06/08; no change of members
31 Mar 2009 288a Director appointed mr william buckley
26 Nov 2008 288a Director appointed trade vans direct LTD
08 Oct 2008 288b Appointment Terminated Director ian hague
06 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
25 Apr 2008 AA Total exemption small company accounts made up to 31 October 2007
21 Apr 2008 225 Accounting reference date extended from 30/06/2007 to 31/10/2007
20 Aug 2007 363a Return made up to 28/06/07; full list of members
05 Jun 2007 288b Director resigned