- Company Overview for ILKESTON WHOLESALE TRADERS LTD (08742059)
- Filing history for ILKESTON WHOLESALE TRADERS LTD (08742059)
- People for ILKESTON WHOLESALE TRADERS LTD (08742059)
- More for ILKESTON WHOLESALE TRADERS LTD (08742059)
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) |
---|---|---|---|
08 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2015 | DS01 | Application to strike the company off the register | |
30 Nov 2015 | TM01 | Termination of appointment of Lewis Brown as a director on 15 November 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Ami Louise Walker as a director on 18 March 2015 | |
22 Jan 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
13 Jan 2015 | SH19 |
Statement of capital on 13 January 2015
|
|
08 Jan 2015 | AD01 | Registered office address changed from 196 Cotmanhay Road Ilkeston Derbyshire DE7 8RB United Kingdom to Sherwood House 7 Gregory Boulevard Nottingham Notts NG7 6LB on 8 January 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
05 Jan 2015 | AP01 | Appointment of Lewis Brown as a director on 10 December 2014 | |
05 Jan 2015 | AP01 | Appointment of Ami Louise Walker as a director on 10 December 2014 | |
31 Dec 2014 | SH20 | Statement by Directors | |
31 Dec 2014 | CAP-SS | Solvency Statement dated 10/12/14 | |
31 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | TM01 | Termination of appointment of Stephen Brimble as a director | |
22 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-22
|