Advanced company searchLink opens in new window

TRADE MOBILITY LTD

Company number 08551436

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)
10 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 23 April 2021
02 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 23 April 2020
02 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 23 April 2019
09 May 2018 LIQ02 Statement of affairs
09 May 2018 600 Appointment of a voluntary liquidator
09 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-24
18 Apr 2018 AD01 Registered office address changed from 79 Priestsic Road Sutton-in-Ashfield NG17 2AL England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 18 April 2018
31 Aug 2017 AA Micro company accounts made up to 31 May 2017
03 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Mar 2017 AD01 Registered office address changed from 750 City Road Sheffield S2 1GN England to 79 Priestsic Road Sutton-in-Ashfield NG17 2AL on 24 March 2017
12 Sep 2016 AD01 Registered office address changed from 427-431 London Road Sheffield S2 4HJ England to 750 City Road Sheffield S2 1GN on 12 September 2016
23 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
23 Apr 2016 CH01 Director's details changed for Mr Craig Andrew Newbold on 1 February 2016
23 Apr 2016 AD01 Registered office address changed from 750 City Road Sheffield S2 1GN to 427-431 London Road Sheffield S2 4HJ on 23 April 2016
29 Feb 2016 AA Micro company accounts made up to 31 May 2015
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
27 Oct 2014 AA Total exemption full accounts made up to 31 May 2014
11 Jun 2014 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 100
09 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
17 Jun 2013 TM01 Termination of appointment of David Doran as a director
17 Jun 2013 AP01 Appointment of Mr Craig Andrew Newbold as a director
17 Jun 2013 AD01 Registered office address changed from 37 Kepple Close Doncaster DN11 0XE England on 17 June 2013