Advanced company searchLink opens in new window

DAVID AND AMANDA TRADING LTD

Company number 07489487

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-22
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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