- Company Overview for TRADE DEALS LIMITED (06970895)
- Filing history for TRADE DEALS LIMITED (06970895)
- People for TRADE DEALS LIMITED (06970895)
- Insolvency for TRADE DEALS LIMITED (06970895)
- More for TRADE DEALS LIMITED (06970895)
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
|
|
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
|
|
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
|
|
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
|
|
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 |