Advanced company searchLink opens in new window

TRADE RENEWABLES LIMITED

Company number NI605015

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)
05 Dec 2016 AD01 Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG to 4 Cochranstown Road Dundrod Crumlin Co. Antrim BT29 4JF on 5 December 2016
08 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
10 Dec 2015 AD01 Registered office address changed from C/O C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 10 December 2015
25 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
17 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
11 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
18 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
03 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
08 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
08 Aug 2012 TM01 Termination of appointment of Richard Gardiner as a director
08 Aug 2012 AP01 Appointment of Mr Richard Edward Bell as a director
10 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2012 AR01 Annual return made up to 8 November 2011 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Richard Gardiner on 13 June 2011
09 Mar 2012 AD01 Registered office address changed from C/O Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG on 9 March 2012
09 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted