Advanced company searchLink opens in new window

TRADECARE INTERNATIONAL LIMITED

Company number 06494835

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 500
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2016 DS01 Application to strike the company off the register
17 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
11 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 500
20 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 500
28 Feb 2014 AA Accounts for a dormant company made up to 28 February 2014
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
05 Jul 2012 AA Accounts for a dormant company made up to 28 February 2012
10 May 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
16 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
14 Mar 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
14 Mar 2011 CH04 Secretary's details changed for Major Company Services Ltd on 6 February 2011
09 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
07 Apr 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Ms Ann Troth Tiranti on 6 April 2010
18 Mar 2009 AA Accounts for a dormant company made up to 28 February 2009
10 Mar 2009 363a Return made up to 06/02/09; full list of members
24 Nov 2008 288b Appointment terminated director joyce gema
06 Feb 2008 NEWINC Incorporation