- Company Overview for DAVID AND AMANDA TRADING LTD (07489487)
- Filing history for DAVID AND AMANDA TRADING LTD (07489487)
- People for DAVID AND AMANDA TRADING LTD (07489487)
- Charges for DAVID AND AMANDA TRADING LTD (07489487)
- Insolvency for DAVID AND AMANDA TRADING LTD (07489487)
- More for DAVID AND AMANDA TRADING LTD (07489487)
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) |
---|---|---|---|
05 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jun 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jun 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 May 2018 | LIQ02 | Statement of affairs | |
12 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2018 | AD01 | Registered office address changed from 118-120 Dalton Road Barrow-in-Furness LA14 1JH to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 8 March 2018 | |
16 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
16 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2015 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2015-05-13
|
|
11 May 2015 | AD01 | Registered office address changed from 19 Norland Avenue Barrow-in-Furness Cumbria LA14 4EN England to 118-120 Dalton Road Barrow-in-Furness LA14 1JH on 11 May 2015 | |
09 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2014 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Jan 2014 | RT01 | Administrative restoration application | |
26 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off |