SHARP TRADING (LEICESTER) LIMITED

CBA CBA, Leicester, LE1 5WN
StatusDISSOLVED
Company No.03230659
Category
Incorporated29 Jul 1996
Age27 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution14 Aug 2014
Years9 years, 9 months, 7 days

SUMMARY

SHARP TRADING (LEICESTER) LIMITED is an dissolved with number 03230659. It was incorporated 27 years, 9 months, 23 days ago, on 29 July 1996 and it was dissolved 9 years, 9 months, 7 days ago, on 14 August 2014. The company address is CBA CBA, Leicester, LE1 5WN.



Company Fillings

Gazette dissolved liquidation

Date: 14 Aug 2014

Category: Gazette

Type: GAZ2

Documents

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2014

Action Date: 08 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-05-08

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Mar 2014

Action Date: 04 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-04

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-20

Old address: 13 Welford Road Leicester LE2 7AD

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-30

Officer name: Paul Raymond Herrington

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Angela Burton

Change date: 2011-08-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-30

Officer name: Peter Grindley Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 13 Aug 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/07/09

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michelle arthur

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin laidler

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed sharon angela burton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/07/08

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/07/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/07/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/07/05

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/07/04

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/07/03

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/07/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/07/01

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/07/00

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 13 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/07/99

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/07/98

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 12 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/07/97

Documents

View document PDF

Legacy

Date: 22 Dec 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/97 to 31/03/97

Documents

View document PDF

Incorporation company

Date: 29 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04076871
Status:ACTIVE
Category:Private Limited Company

EPIPHANY BARS LIMITED

6A HILLSIDE ROAD,SOUTHALL,UB1 2PD

Number:11636088
Status:ACTIVE
Category:Private Limited Company

LUCAN EDUCATION LTD

50 COWICK STREET,EXETER,EX4 1AP

Number:10665079
Status:ACTIVE
Category:Private Limited Company

MARRANY LTD

173A FULLWELL AVENUE,ILFORD,IG5 0XA

Number:11646400
Status:ACTIVE
Category:Private Limited Company

MARTIN-SONYA LTD

5 HAINAULT ROAD,ROMFORD,RM6 6BJ

Number:10737390
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUNLEVEL CONSULTING LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08883347
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source