- Company Overview for 1926 TRADING COMPANY LIMITED (04276301)
- Filing history for 1926 TRADING COMPANY LIMITED (04276301)
- People for 1926 TRADING COMPANY LIMITED (04276301)
- Charges for 1926 TRADING COMPANY LIMITED (04276301)
- Insolvency for 1926 TRADING COMPANY LIMITED (04276301)
- More for 1926 TRADING COMPANY LIMITED (04276301)
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 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL United Kingdom to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 20 September 2022 | |
20 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2022 | LIQ01 | Declaration of solvency | |
07 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
02 Sep 2022 | MR04 | Satisfaction of charge 1 in full | |
02 Sep 2022 | MR04 | Satisfaction of charge 2 in full | |
02 Sep 2022 | MR04 | Satisfaction of charge 4 in full | |
03 Dec 2021 | CH01 | Director's details changed for Mr John Robin Jeffers on 30 November 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mr Patrick Kenneth Jeffers on 2 December 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mr Patrick Kenneth Jeffers on 30 November 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mr John Robin Jeffers on 2 December 2021 | |
03 Dec 2021 | PSC04 | Change of details for Mr John Robin Jeffers as a person with significant control on 2 December 2021 | |
03 Dec 2021 | PSC04 | Change of details for Mr Patrick Kenneth Jeffers as a person with significant control on 2 December 2021 | |
03 Dec 2021 | CH03 | Secretary's details changed for Mr Patrick Kenneth Jeffers on 30 November 2021 | |
03 Dec 2021 | PSC04 | Change of details for Mr Patrick Kenneth Jeffers as a person with significant control on 30 November 2021 | |
03 Dec 2021 | PSC04 | Change of details for Mr John Robin Jeffers as a person with significant control on 30 November 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from Unit 5 High March High March Industrial Estate Daventry Northamptonshire NN11 4HB to The Stables Church Walk Daventry Northants NN11 4BL on 3 December 2021 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
26 May 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 28 February 2021 | |
07 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates |