- Company Overview for TRADE BUILD LIMITED (10271273)
- Filing history for TRADE BUILD LIMITED (10271273)
- People for TRADE BUILD LIMITED (10271273)
- Insolvency for TRADE BUILD LIMITED (10271273)
- More for TRADE BUILD LIMITED (10271273)
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) |
---|---|---|---|
12 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2024 | |
14 Mar 2024 | AD01 | Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 14 March 2024 | |
28 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2023 | |
01 Dec 2022 | AD01 | Registered office address changed from 23a the Precinct London Road Waterlooville Hampshire PO7 7DT England to 6th Floor 120 Bark Street Bolton BL1 2AX on 1 December 2022 | |
01 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2022 | LIQ02 | Statement of affairs | |
29 Nov 2022 | AA | Micro company accounts made up to 31 July 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
16 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
19 Feb 2021 | AA | Micro company accounts made up to 31 July 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
27 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
22 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
03 May 2017 | CH01 | Director's details changed for Mr Brian Mcnie on 3 May 2017 | |
11 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-11
|