- Company Overview for EARLHAM TRADING COMPANY LIMITED (10002159)
- Filing history for EARLHAM TRADING COMPANY LIMITED (10002159)
- People for EARLHAM TRADING COMPANY LIMITED (10002159)
- Charges for EARLHAM TRADING COMPANY LIMITED (10002159)
- Insolvency for EARLHAM TRADING COMPANY LIMITED (10002159)
- More for EARLHAM TRADING COMPANY LIMITED (10002159)
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) |
---|---|---|---|
24 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Sep 2021 | AD02 | Register inspection address has been changed from 4 Bayton Road Exhall Coventry CV7 9DJ to 4 Bayton Road Exhall Coventry CV7 9DJ | |
30 Sep 2021 | AD02 | Register inspection address has been changed to 4 Bayton Road Exhall Coventry CV7 9DJ | |
29 Sep 2021 | AD01 | Registered office address changed from 4 Bayton Road Exhall Coventry West Midlands CV7 9DJ to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 29 September 2021 | |
29 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2021 | LIQ01 | Declaration of solvency | |
08 Sep 2021 | TM01 | Termination of appointment of Balraj Singh Virdi as a director on 8 September 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of Mark Stephen Barge as a director on 8 September 2021 | |
08 Sep 2021 | MR04 | Satisfaction of charge 100021590002 in full | |
08 Sep 2021 | MR04 | Satisfaction of charge 100021590003 in full | |
07 Sep 2021 | MR05 | All of the property or undertaking has been released from charge 100021590002 | |
07 Sep 2021 | MR05 | All of the property or undertaking has been released from charge 100021590003 | |
23 Jul 2021 | SH19 |
Statement of capital on 23 July 2021
|
|
23 Jul 2021 | SH20 | Statement by Directors | |
23 Jul 2021 | CAP-SS | Solvency Statement dated 15/07/21 | |
23 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
16 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Nov 2020 | MR01 | Registration of charge 100021590003, created on 29 October 2020 | |
27 Oct 2020 | AP01 | Appointment of Mrs Maria Perez Corral as a director on 14 October 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
20 Nov 2019 | AP01 | Appointment of Mr Mark Stephen Barge as a director on 14 November 2019 | |
20 Aug 2019 | AA01 | Change of accounting reference date |