Advanced company searchLink opens in new window

ILKESTON WHOLESALE TRADERS LTD

Company number 08742059

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2015 DS01 Application to strike the company off the register
30 Nov 2015 TM01 Termination of appointment of Lewis Brown as a director on 15 November 2015
30 Mar 2015 TM01 Termination of appointment of Ami Louise Walker as a director on 18 March 2015
22 Jan 2015 AA Accounts for a dormant company made up to 31 October 2014
13 Jan 2015 SH19 Statement of capital on 13 January 2015
  • GBP 100
08 Jan 2015 AD01 Registered office address changed from 196 Cotmanhay Road Ilkeston Derbyshire DE7 8RB United Kingdom to Sherwood House 7 Gregory Boulevard Nottingham Notts NG7 6LB on 8 January 2015
08 Jan 2015 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
05 Jan 2015 AP01 Appointment of Lewis Brown as a director on 10 December 2014
05 Jan 2015 AP01 Appointment of Ami Louise Walker as a director on 10 December 2014
31 Dec 2014 SH20 Statement by Directors
31 Dec 2014 CAP-SS Solvency Statement dated 10/12/14
31 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Mar 2014 TM01 Termination of appointment of Stephen Brimble as a director
22 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted