- Company Overview for ROY TRADERS LIMITED (07847881)
- Filing history for ROY TRADERS LIMITED (07847881)
- People for ROY TRADERS LIMITED (07847881)
- Insolvency for ROY TRADERS LIMITED (07847881)
- More for ROY TRADERS LIMITED (07847881)
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) |
---|---|---|---|
23 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2017 | LIQ02 | Statement of affairs | |
22 May 2017 | AD01 | Registered office address changed from Ashfield House Illingworth Street Ossett WF5 8AL to Ashfield House Illingworth Street Ossett WF5 8AL on 22 May 2017 | |
22 May 2017 | AD01 | Registered office address changed from Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB to Ashfield House Illingworth Street Ossett WF5 8AL on 22 May 2017 | |
17 May 2017 | 600 | Appointment of a voluntary liquidator | |
17 May 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2017 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
27 Aug 2015 | AA | Micro company accounts made up to 30 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Mr Forhad Ahmad on 2 January 2014 | |
28 Jan 2014 | CH01 | Director's details changed for Mr Forhad Ahmad on 2 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Oct 2013 | AD01 | Registered office address changed from 199 Roundhay Road Leeds LS8 5AN United Kingdom on 28 October 2013 | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
30 Nov 2011 | AP01 | Appointment of Mr Hasan Ahmed as a director | |
30 Nov 2011 | TM01 | Termination of appointment of Abdul Mukith as a director | |
15 Nov 2011 | NEWINC |
Incorporation
|