- Company Overview for TRAUMA TRAYS LIMITED (10131948)
- Filing history for TRAUMA TRAYS LIMITED (10131948)
- People for TRAUMA TRAYS LIMITED (10131948)
- Insolvency for TRAUMA TRAYS LIMITED (10131948)
- More for TRAUMA TRAYS LIMITED (10131948)
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) |
---|---|---|---|
16 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2023 | |
09 Mar 2022 | LIQ02 | Statement of affairs | |
09 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2022 | AD01 | Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England to C/O Frp Advisory Trading Limited Ashcroft House Meridian Business Park Leicester LE19 1WL on 8 February 2022 | |
08 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
01 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
27 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
17 Apr 2018 | PSC04 | Change of details for Mr Keith Rodney Fawdington as a person with significant control on 20 January 2017 | |
17 Apr 2018 | PSC01 | Notification of Keith Rodney Fawdington as a person with significant control on 19 April 2016 | |
27 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Jun 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
31 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 20 January 2017
|
|
07 Jun 2016 | AD01 | Registered office address changed from 42 the Widon Loughborough LE11 3PE England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 7 June 2016 | |
19 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-19
|