Advanced company searchLink opens in new window

TRADE RENTALS LTD

Company number 12156646

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-08
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
  • RES13 ‐ Co wind up 08/12/2021
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-14
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
  • GBP 100
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