- Company Overview for ALLDONE TRADING LIMITED (08452421)
- Filing history for ALLDONE TRADING LIMITED (08452421)
- People for ALLDONE TRADING LIMITED (08452421)
- More for ALLDONE TRADING LIMITED (08452421)
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) |
---|---|---|---|
18 Aug 2020 | AC92 | Restoration by order of the court | |
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | AP01 | Appointment of Mr Andrew Craig Haslam as a director on 20 December 2018 | |
11 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2018 | PSC07 | Cessation of Gary Allen Prockter as a person with significant control on 1 June 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Christopher James Haslam as a director on 16 March 2018 | |
10 Mar 2018 | AP01 | Appointment of Mr Christopher James Haslam as a director on 1 January 2018 | |
10 Mar 2018 | TM01 | Termination of appointment of Glyn Torr as a director on 1 January 2018 | |
09 Feb 2018 | PSC07 | Cessation of Glyn Torr as a person with significant control on 9 January 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to Hibbert House Baxters Lane St. Helens WA9 3NP on 9 February 2018 | |
09 Oct 2017 | AD01 | Registered office address changed from Hibbert House Baxters Lane St. Helens Merseyside WA9 3NP England to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 9 October 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
25 Sep 2017 | PSC01 | Notification of Glyn Torr as a person with significant control on 1 July 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Emma Claire Haslam as a director on 25 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Christopher James Haslam as a director on 25 September 2017 | |
23 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Apr 2017 | AP01 | Appointment of Mr Glyn Torr as a director on 15 April 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
06 Mar 2016 | AD01 | Registered office address changed from Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to Hibbert House Baxters Lane St. Helens Merseyside WA9 3NP on 6 March 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|