Advanced company searchLink opens in new window

TRU GRADE INTERNATIONAL LIMITED

Company number 02602474

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)
20 May 2020 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
01 May 2019 AD01 Registered office address changed from 4 Sandpiper Court Calder Grove Wakefield West Yorkshire WF4 3FF to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 1 May 2019
29 Apr 2019 600 Appointment of a voluntary liquidator
29 Apr 2019 LIQ01 Declaration of solvency
29 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-10
28 Mar 2019 MR04 Satisfaction of charge 1 in full
28 Mar 2019 MR04 Satisfaction of charge 2 in full
13 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
08 Mar 2019 AA Unaudited abridged accounts made up to 31 October 2018
21 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
22 Dec 2017 AA Unaudited abridged accounts made up to 31 October 2017
06 Nov 2017 AA01 Previous accounting period extended from 30 April 2017 to 31 October 2017
14 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Jun 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
01 Jun 2015 TM02 Termination of appointment of Kim Lorraine Ansari as a secretary on 18 April 2014
01 Jun 2015 AD01 Registered office address changed from Unit 2 Crigglestone Ind Estate High Street Crigglestone Wakefield WF4 3HT to 4 Sandpiper Court Calder Grove Wakefield West Yorkshire WF4 3FF on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Kim Lorraine Ansari as a director on 18 April 2014
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
26 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
19 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders