Advanced company searchLink opens in new window

INTERNATIONAL TRADE FACILITIES LIMITED

Company number 02548888

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2017 DS01 Application to strike the company off the register
20 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
05 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
06 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
06 Nov 2015 CH03 Secretary's details changed for Mr John Keith Davies on 6 November 2015
06 Nov 2015 CH01 Director's details changed for Mr John Keith Davies on 6 November 2015
06 Nov 2015 AD01 Registered office address changed from The Enterprise Centre Tondu Bridgend Mid Glamorgan, CF32 9BS to 27/28 the Enterprise Centre Tondu Bridgend Mid Glamorgan, CF32 9BS on 6 November 2015
20 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
08 Jan 2015 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
14 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
26 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
23 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
24 Jan 2013 AR01 Annual return made up to 16 October 2012 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
03 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
20 Jan 2011 AR01 Annual return made up to 16 October 2010 with full list of shareholders
20 Jan 2011 TM01 Termination of appointment of Gerald Bratley as a director
03 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
18 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
18 Nov 2009 CH03 Secretary's details changed for Mr John Keith Davies on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Gerald Bratley on 1 October 2009
18 Nov 2009 CH01 Director's details changed for John Keith Davies on 1 October 2009