Advanced company searchLink opens in new window

TRADERMADE INTERNATIONAL LIMITED

Company number 01906693

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)
10 May 2017 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
08 Dec 2016 4.68 Liquidators' statement of receipts and payments to 29 September 2016
17 Dec 2015 MR04 Satisfaction of charge 1 in full
02 Dec 2015 4.68 Liquidators' statement of receipts and payments to 29 September 2015
04 Dec 2014 4.68 Liquidators' statement of receipts and payments to 29 September 2014
09 Oct 2013 AD01 Registered office address changed from C/O C/O Augusta Kent Limited Granville House 49 the Mall Faversham Kent ME13 8JW on 9 October 2013
30 Sep 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
08 May 2013 2.24B Administrator's progress report to 31 March 2013
11 Apr 2013 2.16B Statement of affairs with form 2.15B
26 Mar 2013 2.16B Statement of affairs with form 2.14B/2.15B
19 Dec 2012 2.23B Result of meeting of creditors
09 Oct 2012 AD01 Registered office address changed from 8 Archers Court 48 Masons Hill Bromley BR2 9JG on 9 October 2012
08 Oct 2012 2.12B Appointment of an administrator
06 Aug 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-08-06
  • GBP 105,000
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
24 Jun 2011 CH01 Director's details changed for Mr David Robert Kerin Upton on 21 September 2010
24 Jun 2011 CH01 Director's details changed for Mr Brian Mcnulty Jnr on 23 June 2011
24 Jun 2011 CH01 Director's details changed for Mr Simon Reuben Lewis on 23 June 2011
24 Jun 2011 CH03 Secretary's details changed for Mr Richard Scott Bushell on 23 June 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
25 Jun 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Mr Simon Reuben Lewis on 23 June 2010
25 Jun 2010 CH01 Director's details changed for Mr Brian Mcnulty on 23 June 2010