Advanced company searchLink opens in new window

TRAD HUS LIMITED

Company number 06562013

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2013 DS01 Application to strike the company off the register
08 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
08 Dec 2011 AA Total exemption full accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
02 Dec 2010 TM01 Termination of appointment of Patricia Svanberg as a director
02 Dec 2010 TM01 Termination of appointment of Gert Svanberg as a director
16 Nov 2010 AD01 Registered office address changed from Sixpenny Buckle Guildford Road Frimley Green Surrey GU16 6PA United Kingdom on 16 November 2010
27 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Simon Roger Wood on 10 March 2010
27 May 2010 CH01 Director's details changed for Christopher Phillipp Wood on 10 March 2010
27 May 2010 CH01 Director's details changed for Patricia Ann Svanberg on 10 March 2010
12 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
20 Apr 2009 363a Return made up to 10/04/09; full list of members
20 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
13 May 2008 288a Secretary appointed danielle jane maryanne twynning wood
10 Apr 2008 NEWINC Incorporation