TRADITIONAL GROUP LIMITED
Status | DISSOLVED |
Company No. | 03702279 |
Category | Private Limited Company |
Incorporated | 21 Jan 1999 |
Age | 25 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2022 |
Years | 2 years, 3 months, 26 days |
SUMMARY
TRADITIONAL GROUP LIMITED is an dissolved private limited company with number 03702279. It was incorporated 25 years, 4 months, 9 days ago, on 21 January 1999 and it was dissolved 2 years, 3 months, 26 days ago, on 04 February 2022. The company address is Devonshire House Devonshire House, London, EC1M 7AD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Sep 2020
Action Date: 26 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-26
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
New address: Devonshire House 60 Goswell Road London EC1M 7AD
Change date: 2019-09-16
Old address: 17 Owston Road Knossington Oakham LE15 8LX United Kingdom
Documents
Liquidation voluntary declaration of solvency
Date: 13 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 14 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital allotment shares
Date: 05 Jun 2019
Action Date: 28 May 2019
Category: Capital
Type: SH01
Capital : 3,476,566.5 GBP
Date: 2019-05-28
Documents
Change registered office address company with date old address new address
Date: 07 May 2019
Action Date: 07 May 2019
Category: Address
Type: AD01
Old address: 53 Northampton Road Market Harborough Leicestershire LE16 9HB
New address: 17 Owston Road Knossington Oakham LE15 8LX
Change date: 2019-05-07
Documents
Termination director company with name termination date
Date: 03 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: Thomas Edward Gover
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Capital cancellation shares
Date: 15 Jan 2019
Action Date: 12 Dec 2018
Category: Capital
Type: SH06
Capital : 3,285,316.50 GBP
Date: 2018-12-12
Documents
Accounts with accounts type group
Date: 15 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 29 May 2018
Action Date: 29 May 2018
Category: Capital
Type: SH01
Date: 2018-05-29
Capital : 3,304,066.5 GBP
Documents
Appoint person director company with name date
Date: 16 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Edward Gover
Appointment date: 2018-03-01
Documents
Capital allotment shares
Date: 14 Feb 2018
Action Date: 13 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-13
Capital : 3,291,566.5 GBP
Documents
Capital allotment shares
Date: 01 Feb 2018
Action Date: 26 Jan 2018
Category: Capital
Type: SH01
Capital : 3,266,566.5 GBP
Date: 2018-01-26
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type group
Date: 13 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 12 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 12 May 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH06
Date: 2017-04-06
Capital : 3,257,816.50 GBP
Documents
Capital return purchase own shares
Date: 12 May 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Capital allotment shares
Date: 23 Jan 2017
Action Date: 19 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-19
Capital : 3,272,216.5 GBP
Documents
Change person director company with change date
Date: 16 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Stephen John Rundle
Change date: 2016-11-01
Documents
Change person director company with change date
Date: 14 Oct 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bernard Dennis Gover
Change date: 2016-09-29
Documents
Capital cancellation shares
Date: 06 Oct 2016
Action Date: 28 Jun 2016
Category: Capital
Type: SH06
Date: 2016-06-28
Capital : 3,234,716.50 GBP
Documents
Capital return purchase own shares
Date: 24 Aug 2016
Category: Capital
Type: SH03
Documents
Resolution
Date: 19 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Jul 2016
Action Date: 29 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-29
Capital : 3,244,716.5 GBP
Documents
Accounts with accounts type group
Date: 22 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 25 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 25 Jan 2016
Action Date: 18 Dec 2015
Category: Capital
Type: SH06
Capital : 3,248,933.50 GBP
Date: 2015-12-18
Documents
Capital return purchase own shares
Date: 25 Jan 2016
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Resolution
Date: 30 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 Jul 2015
Action Date: 29 Jun 2015
Category: Capital
Type: SH01
Capital : 3,341,302 GBP
Date: 2015-06-29
Documents
Accounts with accounts type group
Date: 19 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 04 Jun 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-19
Officer name: Christopher Stephen John Rundle
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Change person director company with change date
Date: 10 Feb 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-20
Officer name: Christopher Stephen John Rundle
Documents
Change person director company with change date
Date: 10 Feb 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-20
Officer name: Mr Bernard Dennis Gover
Documents
Change person director company with change date
Date: 10 Feb 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-20
Officer name: Miss Hilary Mary Butler
Documents
Change person secretary company with change date
Date: 10 Feb 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Hilary Mary Butler
Change date: 2015-01-20
Documents
Capital allotment shares
Date: 10 Feb 2015
Action Date: 16 Dec 2014
Category: Capital
Type: SH01
Capital : 3,280,364.5 GBP
Date: 2014-12-16
Documents
Mortgage satisfy charge full
Date: 04 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type group
Date: 08 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Change person director company with change date
Date: 26 Jul 2013
Action Date: 20 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-20
Officer name: Miss Hilary Mary Butler
Documents
Change person secretary company with change date
Date: 26 Jul 2013
Action Date: 20 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Hilary Mary Butler
Change date: 2013-07-20
Documents
Change person secretary company with change date
Date: 02 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-01
Officer name: Miss Hilary Mary Butler
Documents
Change person director company with change date
Date: 02 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Hilary Mary Butler
Change date: 2013-07-01
Documents
Accounts with accounts type group
Date: 10 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hedley Stephen Nuttall
Change date: 2013-02-20
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Capital allotment shares
Date: 09 Jan 2013
Action Date: 21 Dec 2012
Category: Capital
Type: SH01
Capital : 3,230,364.5 GBP
Date: 2012-12-21
Documents
Accounts with accounts type group
Date: 18 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type group
Date: 04 Jul 2011
Action Date: 30 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type group
Date: 23 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital return purchase own shares
Date: 27 Jul 2010
Category: Capital
Type: SH03
Documents
Resolution
Date: 11 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Carter
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 14 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Philip Oliver
Change date: 2009-11-09
Documents
Capital return purchase own shares
Date: 21 Oct 2009
Category: Capital
Type: SH03
Documents
Resolution
Date: 11 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jason carter
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / hilary butler / 01/08/2009
Documents
Accounts with accounts type group
Date: 13 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / hedley nuttall / 02/03/2009
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Legacy
Date: 07 Feb 2009
Category: Capital
Type: 169
Description: Gbp ic 4024939.5/3973439.5\14/01/09\gbp sr [email protected]=51500\
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed christopher stephen john rundle
Documents
Legacy
Date: 16 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 03/12/08\gbp si [email protected]=593868\gbp ic 3431071.5/4024939.5\
Documents
Legacy
Date: 08 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 08/12/2008 from, 60 goswell road, london, EC1M 7AD
Documents
Resolution
Date: 11 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Oct 2008
Category: Capital
Type: 169
Description: Gbp ic 3434571.5/3431071.5\18/09/08\gbp sr [email protected]=3500\
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary stef jakeman logged form
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed jason carter
Documents
Accounts with accounts type group
Date: 06 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jun 2008
Category: Capital
Type: 169
Description: Gbp ic 3873948/3434571.5\16/05/08\gbp sr [email protected]=439376.5\
Documents
Legacy
Date: 25 Jun 2008
Category: Capital
Type: 169
Description: Gbp ic 4199404/3873948\16/05/08\gbp sr [email protected]=325456\
Documents
Legacy
Date: 25 Jun 2008
Category: Capital
Type: 169
Description: Gbp ic 4468647/4199404\16/05/08\gbp sr [email protected]=269243\
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher oliver
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed jason paul carter
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed hilary mary butler
Documents
Certificate change of name company
Date: 08 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed traditional free houses LIMITED\certificate issued on 12/05/08
Documents
Legacy
Date: 08 Apr 2008
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Legacy
Date: 13 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/08; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 11 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 01/10/07\gbp si [email protected]=1876832\gbp ic 2591815/4468647\
Documents
Legacy
Date: 11 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/03/2008 to 31/12/2007
Documents
Legacy
Date: 11 Dec 2007
Category: Capital
Type: 169
Description: £ ic 2863346/2591815 15/11/07 £ sr [email protected]=271531
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ACTIVE COMPLIMENTARY TREATMENTS LIMITED
34 WATERLOO ROAD,CROWTHORNE,RG45 7NT
Number: | 11927944 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MERTON HALL ROAD,LONDON,SW19 3PP
Number: | 07181790 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FLEX MEADOW,HARLOW,CM19 5TJ
Number: | 11516203 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYELANDS FARM BARFF ROAD,LINCOLN,LN4 2DU
Number: | 01332780 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED
14-16 IVEGATE,LEEDS,LS19 7RE
Number: | 09042467 |
Status: | ACTIVE |
Category: | Private Limited Company |
K2 BOND STREET,HULL,HU1 3EN
Number: | 11396457 |
Status: | ACTIVE |
Category: | Private Limited Company |