- Company Overview for TRADE RENTALS LTD (12156646)
- Filing history for TRADE RENTALS LTD (12156646)
- People for TRADE RENTALS LTD (12156646)
- Charges for TRADE RENTALS LTD (12156646)
- Insolvency for TRADE RENTALS LTD (12156646)
- More for TRADE RENTALS LTD (12156646)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2022 | |
09 Jan 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Dec 2021 | LIQ02 | Statement of affairs | |
30 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2021 | AD01 | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 20 December 2021 | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2021 | TM01 | Termination of appointment of Ian Terence Vart as a director on 2 March 2021 | |
23 Oct 2020 | AD01 | Registered office address changed from Unit 7, Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU England to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 23 October 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
28 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
28 Apr 2020 | AP01 | Appointment of Mr Ian Terence Vart as a director on 28 April 2020 | |
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | MR01 | Registration of charge 121566460001, created on 24 September 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
26 Sep 2019 | PSC07 | Cessation of Christopher Paul Emsley as a person with significant control on 5 September 2019 | |
26 Sep 2019 | PSC01 | Notification of Mark Gray as a person with significant control on 5 September 2019 | |
26 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 5 September 2019
|
|
06 Sep 2019 | TM01 | Termination of appointment of Christopher Paul Emsley as a director on 6 September 2019 | |
06 Sep 2019 | AP01 | Appointment of Mr Mark Gray as a director on 6 September 2019 | |
30 Aug 2019 | AD01 | Registered office address changed from 29 Eshald Lane Woodlesford Leeds LS26 8LR England to Unit 7, Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU on 30 August 2019 |