R & W TRADING LIMITED
Status | DISSOLVED |
Company No. | 00340604 |
Category | Private Limited Company |
Incorporated | 23 May 1938 |
Age | 86 years, 9 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2023 |
Years | 7 months, 12 days |
SUMMARY
R & W TRADING LIMITED is an dissolved private limited company with number 00340604. It was incorporated 86 years, 9 days ago, on 23 May 1938 and it was dissolved 7 months, 12 days ago, on 20 October 2023. The company address is Popeshead Court Offices Popeshead Court Offices, York, YO1 8SU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2023
Action Date: 07 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-07
Documents
Liquidation voluntary removal of liquidator by court
Date: 03 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2022
Action Date: 15 Apr 2022
Category: Address
Type: AD01
New address: Popeshead Court Offices Peter Lane York YO1 8SU
Change date: 2022-04-15
Old address: Haslers Old Station Road Loughton Essex IG10 4PL England
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Dec 2021
Action Date: 07 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Dec 2021
Action Date: 07 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2020
Action Date: 07 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-07
Documents
Liquidation voluntary removal of liquidator by court
Date: 18 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Dec 2019
Action Date: 07 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2019
Action Date: 07 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2017
Action Date: 07 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-07
Documents
Liquidation voluntary removal of liquidator by court
Date: 05 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Dec 2016
Action Date: 07 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-07
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 07 Jun 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 07 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Dec 2015
Action Date: 07 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-10-07
Documents
Liquidation voluntary declaration of solvency
Date: 21 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Address
Type: AD01
New address: Haslers Old Station Road Loughton Essex IG10 4PL
Change date: 2014-10-01
Old address: 105 Oak Hill Woodford Green Essex IG8 9PF
Documents
Change account reference date company current extended
Date: 10 Jun 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 27 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-27
Documents
Change person director company with change date
Date: 22 Jan 2014
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Adrian Anderson
Change date: 2013-10-30
Documents
Change person director company with change date
Date: 22 Jan 2014
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Lilian Anderson
Change date: 2013-10-30
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 27 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-27
Documents
Change registered office address company with date old address
Date: 22 Mar 2013
Action Date: 22 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-22
Old address: 254 Kilburn High Road London NW6 2BX
Documents
Termination secretary company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Russell Dunstan
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 27 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-27
Documents
Termination director company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doreen Charteris
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 27 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-27
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 27 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-27
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person director company with name
Date: 28 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Lilian Anderson
Documents
Appoint person director company with name
Date: 28 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Adrian Anderson
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/04; full list of members
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 15 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/01; full list of members
Documents
Accounts with accounts type full
Date: 11 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/00; full list of members
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 01 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/99; full list of members
Documents
Accounts with accounts type full
Date: 04 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/98; no change of members
Documents
Legacy
Date: 02 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/97; no change of members
Documents
Accounts with accounts type full
Date: 01 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Accounts with accounts type full
Date: 23 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 26 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/96; full list of members
Documents
Accounts with accounts type full
Date: 30 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/95; no change of members
Documents
Legacy
Date: 24 May 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 May 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 10 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 04 May 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 22 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/93; full list of members
Documents
Accounts with accounts type full group
Date: 04 May 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 09 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/92; no change of members
Documents
Accounts with accounts type full group
Date: 01 Jul 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 04 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/91; no change of members
Documents
Accounts with accounts type full group
Date: 10 Sep 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 15 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/90; full list of members
Documents
Accounts with accounts type full group
Date: 29 Jun 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 29 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 27/12/89; full list of members
Documents
Legacy
Date: 13 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 12/12/88; full list of members
Documents
Accounts with accounts type full group
Date: 17 May 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Certificate change of name company
Date: 14 Mar 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rudson,wood and company LIMITED\certificate issued on 15/03/89
Documents
Legacy
Date: 07 Dec 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Jan 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full group
Date: 11 Dec 1987
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 06 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 23/06/87; full list of members
Documents
Accounts with accounts type group
Date: 26 Mar 1987
Action Date: 30 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-30
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 04 Jul 1986
Category: Annual-return
Type: 363
Description: Return made up to 25/06/86; full list of members
Documents
Some Companies
UNIT 16 OLD SKENE ROAD,WESTHILL,AB32 6RL
Number: | SC589251 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PENNINE PARADE,LONDON,NW2 1NT
Number: | 10674189 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11192255 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRVINE MACKAY (PROPERTY) LIMITED
NORTHERN SALVAGE STATION ROAD,WEST LOTHIAN,EH55 8QA
Number: | SC136319 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELL & CAWTHORNE LAWMAX HOUSE,STAPLEFORD,NG9 8AA
Number: | 10049277 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE HOUSE, LEWES ROAD,EAST SUSSEX,RH18 5AA
Number: | 05350145 |
Status: | ACTIVE |
Category: | Private Limited Company |