Advanced company searchLink opens in new window

TRADEMOTORS LIMITED

Company number 07766832

Filter by category

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 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2023 WU15 Notice of final account prior to dissolution
21 Feb 2023 WU07 Progress report in a winding up by the court
07 Feb 2022 WU07 Progress report in a winding up by the court
04 Jan 2022 WU14 Notice of removal of liquidator by court
04 Jan 2022 WU04 Appointment of a liquidator
26 Jan 2021 WU07 Progress report in a winding up by the court
03 Jan 2020 AD01 Registered office address changed from 213 Station Road Stechford Birmingham B33 8BB England to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham Nottinghamshire NG1 5FS on 3 January 2020
02 Jan 2020 WU04 Appointment of a liquidator
02 Jan 2020 COCOMP Order of court to wind up
13 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
13 Sep 2019 PSC04 Change of details for Mr Gej Singh as a person with significant control on 1 September 2019
09 Sep 2019 PSC04 Change of details for Mr Gej Singh as a person with significant control on 1 September 2019
05 Sep 2019 CH01 Director's details changed for Mr Gej Singh on 1 September 2019
05 Sep 2019 PSC04 Change of details for Mr Gej Singh as a person with significant control on 1 September 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
15 Feb 2019 AD01 Registered office address changed from 44-45 Calthorpe Road Edgbaston Birmingham B15 1th England to 213 Station Road Stechford Birmingham B33 8BB on 15 February 2019
19 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-16
17 Nov 2018 CS01 Confirmation statement made on 5 September 2018 with updates
17 Nov 2018 PSC01 Notification of Gej Singh as a person with significant control on 17 November 2018
17 Nov 2018 AP01 Appointment of Mr Gej Singh as a director on 17 November 2018
17 Nov 2018 AD01 Registered office address changed from 28 Revesby Walk Birmingham B7 4LG England to 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on 17 November 2018
08 Oct 2018 AD01 Registered office address changed from 9 Linley Road Walsall WS4 1HL to 28 Revesby Walk Birmingham B7 4LG on 8 October 2018
08 Oct 2018 TM02 Termination of appointment of Charanjit Singh as a secretary on 1 May 2018
08 Oct 2018 TM01 Termination of appointment of Sudhir Kumar Sehdeva as a director on 1 May 2018