- Company Overview for TRADE SIGNS FABRICATIONS LIMITED (07858681)
- Filing history for TRADE SIGNS FABRICATIONS LIMITED (07858681)
- People for TRADE SIGNS FABRICATIONS LIMITED (07858681)
- Charges for TRADE SIGNS FABRICATIONS LIMITED (07858681)
- Insolvency for TRADE SIGNS FABRICATIONS LIMITED (07858681)
- More for TRADE SIGNS FABRICATIONS LIMITED (07858681)
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) |
---|---|---|---|
07 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2018 | |
19 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2017 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 Feb 2017 | 2.24B | Administrator's progress report to 17 January 2017 | |
08 Feb 2017 | TM02 | Termination of appointment of Haylee Jane Benton as a secretary on 9 August 2016 | |
11 Jan 2017 | TM01 | Termination of appointment of Haylee Jane Benton as a director on 28 January 2016 | |
06 Sep 2016 | 2.23B | Result of meeting of creditors | |
12 Aug 2016 | 2.17B | Statement of administrator's proposal | |
02 Aug 2016 | AD01 | Registered office address changed from Unit 2 Icknield Way Industrial Estate Tring Hertfordshire HP23 4JX to Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 2 August 2016 | |
28 Jul 2016 | 2.12B | Appointment of an administrator | |
01 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
05 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 11 November 2014
|
|
30 Oct 2014 | AP01 | Appointment of Miss Haylee Jane Benton as a director on 27 October 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Apr 2014 | CH01 | Director's details changed for Matthew Earl Driver on 2 April 2014 | |
19 Feb 2014 | MR01 | Registration of charge 078586810004 | |
19 Feb 2014 | MR01 | Registration of charge 078586810003 | |
30 Aug 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
09 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Dec 2012 | CH01 | Director's details changed for Matthew Earl Driver on 19 December 2012 |