Advanced company searchLink opens in new window

TRAPWELL LTD

Company number 06106542

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)
17 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 9 April 2019
23 May 2019 600 Appointment of a voluntary liquidator
22 May 2019 LIQ10 Removal of liquidator by court order
20 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 9 April 2018
09 Jun 2017 4.68 Liquidators' statement of receipts and payments to 9 April 2017
02 Jun 2016 4.68 Liquidators' statement of receipts and payments to 9 April 2016
03 Jun 2015 4.68 Liquidators' statement of receipts and payments to 9 April 2015
27 May 2014 4.68 Liquidators' statement of receipts and payments to 9 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
03 May 2013 AD01 Registered office address changed from Clifton House Four Elms Road Cardiff CF24 1LE on 3 May 2013
22 Apr 2013 4.20 Statement of affairs with form 4.19
22 Apr 2013 600 Appointment of a voluntary liquidator
22 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
17 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
23 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
15 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Rodger Stephen Theaker on 15 February 2010
31 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
27 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
16 Feb 2009 363a Return made up to 15/02/09; full list of members