- Company Overview for TRADES & LABOUR SOLUTIONS LIMITED (05980289)
- Filing history for TRADES & LABOUR SOLUTIONS LIMITED (05980289)
- People for TRADES & LABOUR SOLUTIONS LIMITED (05980289)
- Insolvency for TRADES & LABOUR SOLUTIONS LIMITED (05980289)
- More for TRADES & LABOUR SOLUTIONS LIMITED (05980289)
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) |
---|---|---|---|
08 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2016 | |
01 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2015 | |
07 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2014 | |
18 Mar 2014 | AD01 | Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014 | |
29 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2013 | |
01 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2012 | |
20 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
20 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2011 | AD01 | Registered office address changed from Unit 3 Rhymney River Bridge Road Cardiff CF23 9AF on 30 March 2011 | |
11 Mar 2011 | TM01 | Termination of appointment of Dean Bennett as a director | |
29 Oct 2010 | AR01 |
Annual return made up to 27 October 2010 with full list of shareholders
Statement of capital on 2010-10-29
|
|
18 Aug 2010 | TM02 | Termination of appointment of Gethin Jenkins as a secretary | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Dean Roderick Bennett on 1 October 2009 | |
03 Nov 2008 | 363a | Return made up to 27/10/08; full list of members | |
01 Nov 2008 | 288a | Director appointed colin james mckenzie | |
27 Oct 2008 | 88(2) | Ad 24/01/08\gbp si 99@1=99\gbp ic 12/111\ | |
24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from unit 1 tyndall street industrial estate cardiff CF10 4BP | |
28 Aug 2008 | 88(2) | Ad 15/08/08\gbp si 10@1=10\gbp ic 2/12\ | |
21 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Nov 2007 | 363a | Return made up to 27/10/07; full list of members |