- Company Overview for TRADEPRICE MOTORS LTD (07085840)
- Filing history for TRADEPRICE MOTORS LTD (07085840)
- People for TRADEPRICE MOTORS LTD (07085840)
- More for TRADEPRICE MOTORS LTD (07085840)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2015 | TM01 | Termination of appointment of Jonathan Charles Bridgeman as a director on 1 February 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | TM01 | Termination of appointment of Dilma Bridgeman as a director on 28 February 2014 | |
30 Jul 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 28 February 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
27 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
10 Jan 2013 | AP01 | Appointment of Dilma Bridgeman as a director | |
04 Jan 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
10 Sep 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
04 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
11 Jan 2011 | AD01 | Registered office address changed from 14-15 Broadwater Boulevard Worthing West Sussex BN14 8JE England on 11 January 2011 | |
24 Nov 2009 | NEWINC | Incorporation |