Advanced company searchLink opens in new window

TRAUMA TRAYS LIMITED

Company number 10131948

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-28
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
  • GBP 43,000
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-19
  • GBP 3,000