- Company Overview for TRADING PEAKS LIMITED (08752577)
- Filing history for TRADING PEAKS LIMITED (08752577)
- People for TRADING PEAKS LIMITED (08752577)
- Insolvency for TRADING PEAKS LIMITED (08752577)
- More for TRADING PEAKS LIMITED (08752577)
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) |
---|---|---|---|
05 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jun 2023 | AD01 | Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff South Glamorgan CF10 5SF to Menzies Llp 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 21 June 2023 | |
23 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2023 | |
09 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2022 | |
04 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2021 | |
02 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2020 | |
25 Apr 2019 | AD01 | Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS to 2 Sovereign Quay Havannah Street Cardiff South Glamorgan CF10 5SF on 25 April 2019 | |
24 Apr 2019 | LIQ01 | Declaration of solvency | |
24 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 11 January 2016
|
|
19 Dec 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
28 Jan 2016 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2015
|
|
12 Jan 2016 | TM01 | Termination of appointment of Mark John Sinclair as a director on 30 November 2015 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | CH01 | Director's details changed for Mr Mark John Sinclair on 14 October 2015 | |
27 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 7 July 2015
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 |