Advanced company searchLink opens in new window

ALL TRADES COVERED LIMITED

Company number SC404587

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)
19 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2014 TM01 Termination of appointment of Alison Louise Fairnie as a director on 15 January 2014
25 Sep 2013 AA Accounts made up to 31 August 2012
25 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
02 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2012 TM01 Termination of appointment of Sarah Crane as a director on 29 November 2012
29 Nov 2012 AP01 Appointment of Mrs Alison Louise Fairnie as a director on 28 November 2012
22 Nov 2012 TM01 Termination of appointment of Michael Keith Charles Willmer as a director on 13 November 2012
20 Nov 2012 AP01 Appointment of Sarah Crane as a director on 12 November 2012
03 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
03 May 2012 AP01 Appointment of Mr Michael Willmer as a director on 20 April 2012
03 May 2012 TM01 Termination of appointment of Jennifer Wilmer as a director on 20 April 2012
24 Oct 2011 TM01 Termination of appointment of Claire Martin as a director on 24 October 2011
06 Oct 2011 AP01 Appointment of Miss Claire Martin as a director on 6 October 2011
06 Oct 2011 AD01 Registered office address changed from Culdoach Old Farm House Culdoach Road Tongland Kirkcudbright DG6 4LU United Kingdom on 6 October 2011
02 Aug 2011 NEWINC Incorporation