Advanced company searchLink opens in new window

TRADE AUTOMOTIVE FINANCE LIMITED

Company number 03741574

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2016 DS01 Application to strike the company off the register
05 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
25 Nov 2015 TM01 Termination of appointment of Robin John Cook as a director on 30 July 2015
25 Nov 2015 AP01 Appointment of Mr Karl Durham as a director on 30 July 2015
07 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
21 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Dec 2013 AD01 Registered office address changed from 110 Regent Road Leicester Leicestershire LE1 7LT on 9 December 2013
29 May 2013 TM01 Termination of appointment of Graham Brewin as a director
09 Apr 2013 CH01 Director's details changed for Robin John Cook on 26 March 2013
08 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
31 Dec 2012 TM02 Termination of appointment of Graham Waters as a secretary
18 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
17 Apr 2012 TM01 Termination of appointment of Nigel Hecks as a director
31 Jan 2012 AA Accounts for a small company made up to 30 April 2011
31 Jan 2012 AP01 Appointment of Robin John Cook as a director
08 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
08 Apr 2011 CH01 Director's details changed for Graham Albert Brewin on 26 March 2011
01 Feb 2011 AA Accounts for a small company made up to 30 April 2010