Advanced company searchLink opens in new window

TRADE DEALS LIMITED

Company number 06970895

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)
11 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Nov 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Mar 2017 AD01 Registered office address changed from Trade Deals Ltd Stamford Road Audenshaw Manchester Lancs M34 5DY to C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN on 14 March 2017
08 Mar 2017 4.20 Statement of affairs with form 4.19
08 Mar 2017 600 Appointment of a voluntary liquidator
08 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-23
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 CS01 Confirmation statement made on 23 July 2016 with updates
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Sep 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 Aug 2014 CH01 Director's details changed for Benjamin John Whiteley on 23 July 2014
08 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
03 Jul 2013 TM01 Termination of appointment of Paul Whiteley as a director
07 Mar 2013 AD01 Registered office address changed from 66-76 Ribbleton Lane Preston PR1 5LA on 7 March 2013
19 Dec 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 December 2010
13 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders