Advanced company searchLink opens in new window

TRADERS GROUP LTD.

Company number 06708845

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)
10 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2017 600 Appointment of a voluntary liquidator
19 May 2017 LIQ10 Removal of liquidator by court order
03 Nov 2016 4.68 Liquidators' statement of receipts and payments to 2 September 2016
09 Nov 2015 4.68 Liquidators' statement of receipts and payments to 2 September 2015
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
13 Oct 2014 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to 93 Queen Street Sheffield South Yorkshire S1 1WF on 13 October 2014
10 Oct 2014 4.20 Statement of affairs with form 4.19
25 Sep 2014 AD01 Registered office address changed from 49 Zoar Street Dudley West Midlands DY3 2PA to 93 Queen Street Sheffield South Yorkshire S1 1WF on 25 September 2014
24 Sep 2014 600 Appointment of a voluntary liquidator
24 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-03
06 Jan 2014 TM01 Termination of appointment of Clive Wheawall as a director
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
21 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2013 AR01 Annual return made up to 26 September 2012 with full list of shareholders
16 May 2012 CH01 Director's details changed for Mr Martin Smith on 16 May 2012
16 May 2012 AP01 Appointment of Mr Ian Lawrence Cole as a director
16 May 2012 AP01 Appointment of Mr David Steven Cole as a director
16 May 2012 AP01 Appointment of Mr Clive John Wheawall as a director
16 May 2012 AD01 Registered office address changed from Unit 16 High Carr Network Centre Millennium Way High Carr Business Park Newcastle Staffordshire ST5 7XE United Kingdom on 16 May 2012
02 May 2012 TM01 Termination of appointment of Mark Sims as a director