- Company Overview for BRAND TRADER (UK) LTD (07338586)
- Filing history for BRAND TRADER (UK) LTD (07338586)
- People for BRAND TRADER (UK) LTD (07338586)
- Insolvency for BRAND TRADER (UK) LTD (07338586)
- More for BRAND TRADER (UK) LTD (07338586)
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 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2018 | WU15 | Notice of final account prior to dissolution | |
02 May 2017 | LIQ MISC | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 23/03/2017 | |
25 May 2016 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/03/2016 | |
07 May 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/03/2015 | |
18 Jun 2014 | 4.31 | Appointment of a liquidator | |
15 Apr 2014 | AD01 | Registered office address changed from 2 Friars Walk Formby Liverpool Merseyside L37 4EU England on 15 April 2014 | |
05 Mar 2014 | TM01 | Termination of appointment of John Mahon as a director | |
09 Jan 2014 | L64.04 | Dissolution deferment | |
09 Jan 2014 | L64.07 | Completion of winding up | |
12 Apr 2013 | COCOMP | Order of court to wind up | |
08 Mar 2012 | CERTNM |
Company name changed green crest homes (uk) LTD\certificate issued on 08/03/12
|
|
08 Mar 2012 | CONNOT | Change of name notice | |
07 Sep 2011 | AR01 |
Annual return made up to 6 August 2011 with full list of shareholders
Statement of capital on 2011-09-07
|
|
07 Sep 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
07 Sep 2011 | CH01 | Director's details changed for Mr John Paul Mahon on 6 August 2011 | |
22 Mar 2011 | CERTNM |
Company name changed sterling price LTD\certificate issued on 22/03/11
|
|
22 Mar 2011 | CONNOT | Change of name notice | |
06 Aug 2010 | NEWINC |
Incorporation
|