Advanced company searchLink opens in new window

THE TRADE EMBROIDERY COMPANY LIMITED

Company number 07656633

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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
18 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
04 Jan 2016 CERTNM Company name changed blueoaks country sports LTD\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
17 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
13 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
12 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
02 Jun 2013 AD01 Registered office address changed from 8 Dorchester Drive Muxton Telford Shropshire TF2 8SR England on 2 June 2013
02 Jun 2013 CH01 Director's details changed for Mr Ravinder Verma on 1 June 2013
02 Jun 2013 AD01 Registered office address changed from 77 Furzebank Way Willenhall WV12 4BB England on 2 June 2013
25 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
02 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
02 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted