Advanced company searchLink opens in new window

TRADE INTERIORS DIRECT LTD

Company number 06794563

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)
24 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
10 Aug 2012 4.68 Liquidators' statement of receipts and payments to 29 June 2012
07 Jul 2011 4.68 Liquidators' statement of receipts and payments to 29 June 2011
02 Sep 2010 AD01 Registered office address changed from 11 Berkeley Mews 29 High Street Cheltenham GL50 1DY on 2 September 2010
09 Jul 2010 4.20 Statement of affairs with form 4.19
06 Jul 2010 600 Appointment of a voluntary liquidator
06 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-30
21 Jun 2010 AD01 Registered office address changed from Unit 3G Innsworth Technology Park Innsworth Lane Gloucester Gloucestershire GL3 1DL on 21 June 2010
01 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
18 Mar 2010 AD01 Registered office address changed from 19 Middle Croft Abbeymead Gloucester Gloucestershire GL4 4RL England on 18 March 2010
18 Feb 2010 CH01 Director's details changed for Andrew Stephen Nobes on 18 February 2010
18 Feb 2010 AD01 Registered office address changed from 19 Middle Croft Abbeymead Gloucester Gloucestershire GL4 4RL on 18 February 2010
18 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
04 Feb 2010 AD01 Registered office address changed from Harrier 1 Meteor Business Park Cheltenham Road East Gloucester Gloucestershire GL2 9QL on 4 February 2010
28 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
Statement of capital on 2010-01-28
  • GBP 100
22 Jan 2010 AD01 Registered office address changed from Harrier 1 Meteor Business Park Gloucester Goucestershire GL2 9QL on 22 January 2010
14 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
28 Jan 2009 225 Accounting reference date shortened from 31/01/2010 to 30/09/2009
19 Jan 2009 NEWINC Incorporation