- Company Overview for TRADE VANS DIRECT LTD (05859895)
- Filing history for TRADE VANS DIRECT LTD (05859895)
- People for TRADE VANS DIRECT LTD (05859895)
- Charges for TRADE VANS DIRECT LTD (05859895)
- Insolvency for TRADE VANS DIRECT LTD (05859895)
- More for TRADE VANS DIRECT LTD (05859895)
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
|
|
15 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
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 |