Advanced company searchLink opens in new window

TRADECENTER WARRINGTON LTD

Company number 10249580

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)
07 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2019 TM01 Termination of appointment of William Bernard Drinkwater as a director on 14 January 2019
15 Jan 2019 AP01 Appointment of Mr Steven O'neil as a director on 14 January 2019
27 Nov 2018 TM01 Termination of appointment of Barry Francis White as a director on 27 November 2018
13 Nov 2018 MR01 Registration of charge 102495800002, created on 9 November 2018
18 Sep 2018 AAMD Amended total exemption full accounts made up to 30 June 2017
11 Sep 2018 TM01 Termination of appointment of Peter Edward Robinson as a director on 11 September 2018
11 Sep 2018 AP01 Appointment of Mr Barry Francis White as a director on 11 September 2018
28 Jul 2018 AP01 Appointment of Mr Peter Edward Robinson as a director on 28 July 2018
21 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
23 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
16 Nov 2017 CS01 Confirmation statement made on 23 June 2017 with updates
03 May 2017 AD01 Registered office address changed from Mersey Bank Service Station Chester Road Warrington Cheshire WA4 6AS United Kingdom to 280 Knutsford Road Warrington Cheshire WA4 1AZ on 3 May 2017
30 Jan 2017 MR01 Registration of charge 102495800001, created on 25 January 2017
24 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-24
  • GBP 1