Advanced company searchLink opens in new window

TRADEMAIL HOLDINGS LIMITED

Company number 05062938

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)
21 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Apr 2016 600 Appointment of a voluntary liquidator
08 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
08 Apr 2016 4.70 Declaration of solvency
25 Feb 2016 SH19 Statement of capital on 25 February 2016
  • GBP 100
03 Feb 2016 SH20 Statement by Directors
03 Feb 2016 CAP-SS Solvency Statement dated 15/01/16
03 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 15/01/2016
19 Dec 2015 AA Accounts for a dormant company made up to 29 March 2015
24 Jun 2015 TM01 Termination of appointment of Joanne Walker as a director on 22 June 2015
28 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
19 Mar 2015 CH01 Director's details changed for Mrs Joanne Walker on 18 March 2015
18 Mar 2015 CH01 Director's details changed for Mr Ian Somerset on 17 March 2015
18 Mar 2015 CH03 Secretary's details changed for Mr Sean Glithero on 17 March 2015
18 Mar 2015 CH01 Director's details changed for Mr Sean Robert Glithero on 17 March 2015
23 Dec 2014 AD01 Registered office address changed from Auto Trader House Cutbush Park Industrial Estate Danehill Lower Earley Reading Berkshire RG6 4UT to 1 Tony Wilson Place Manchester England M15 4FN on 23 December 2014
09 Oct 2014 AA Accounts for a dormant company made up to 30 March 2014
07 Oct 2014 TM01 Termination of appointment of Tara Collet as a director on 3 October 2014
25 Sep 2014 AP01 Appointment of Ian Somerset as a director on 25 September 2014
28 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
26 Jul 2013 AP01 Appointment of Joanne Walker as a director
26 Jul 2013 TM01 Termination of appointment of Zillah Byng-Maddick as a director
24 Jul 2013 AA Full accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders