Advanced company searchLink opens in new window

TRADEANDBID.COM LIMITED

Company number 06036299

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 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
26 Aug 2011 4.68 Liquidators' statement of receipts and payments to 11 August 2011
01 Mar 2011 4.68 Liquidators' statement of receipts and payments to 11 February 2011
10 Sep 2010 4.68 Liquidators' statement of receipts and payments to 11 August 2010
30 Mar 2010 AD01 Registered office address changed from C/O B and C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 30 March 2010
11 Mar 2010 4.68 Liquidators' statement of receipts and payments to 11 February 2010
11 Mar 2010 4.68 Liquidators' statement of receipts and payments to 11 August 2009
27 Aug 2008 4.20 Statement of affairs with form 4.19
27 Aug 2008 600 Appointment of a voluntary liquidator
27 Aug 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-12
24 Jul 2008 287 Registered office changed on 24/07/2008 from upper deck, admirals quarters portsmouth road thames ditton surrey KT7 0XA
19 May 2008 288a Director and secretary appointed alan thomas scott
15 May 2008 288b Appointment Terminated Director geert van-meel
08 Apr 2008 288b Appointment Terminated Secretary geert van meel
22 Jan 2008 363a Return made up to 22/12/07; full list of members
22 Jan 2008 288a New secretary appointed
22 Jan 2008 288b Secretary resigned
20 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
08 Jun 2007 225 Accounting reference date shortened from 31/12/07 to 31/03/07
06 Mar 2007 288a New secretary appointed
14 Feb 2007 288b Secretary resigned;director resigned
14 Feb 2007 88(2)R Ad 30/01/07--------- £ si 998@1=998 £ ic 2/1000
22 Dec 2006 NEWINC Incorporation