Advanced company searchLink opens in new window

JW TRADING LTD

Company number 06564951

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)
26 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
06 May 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 6 May 2010
23 Mar 2010 AD01 Registered office address changed from 111-112 Pedmore Road Lye Stourbridge DY9 8DG England on 23 March 2010
19 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2009 363a Return made up to 14/04/09; full list of members
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
22 May 2009 CERTNM Company name changed jw motors LTD\certificate issued on 26/05/09
22 Apr 2008 288a Director appointed jason paul smith
22 Apr 2008 288a Director appointed terrance wayne bull
22 Apr 2008 88(2) Ad 14/04/08 gbp si 1@1=1 gbp ic 1/2
22 Apr 2008 288a Secretary appointed vickers reynolds & co LTD
15 Apr 2008 288b Appointment Terminated Director central directors LIMITED
14 Apr 2008 NEWINC Incorporation