T.D. TRADING LTD.
Status | DISSOLVED |
Company No. | 05128284 |
Category | Private Limited Company |
Incorporated | 14 May 2004 |
Age | 19 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 12 Jun 2019 |
Years | 4 years, 10 months, 17 days |
SUMMARY
T.D. TRADING LTD. is an dissolved private limited company with number 05128284. It was incorporated 19 years, 11 months, 15 days ago, on 14 May 2004 and it was dissolved 4 years, 10 months, 17 days ago, on 12 June 2019. The company address is Oxford Chambers Oxford Road Oxford Chambers Oxford Road, Leeds, LS20 9AT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2018
Action Date: 02 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-02-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jun 2017
Action Date: 02 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-02-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Apr 2016
Action Date: 02 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-02-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jun 2015
Action Date: 02 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-02-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2014
Action Date: 02 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-08-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2014
Action Date: 02 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-02-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Feb 2014
Action Date: 02 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-02-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Feb 2014
Action Date: 02 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-08-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2013
Action Date: 02 Feb 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-02-02
Documents
Change registered office address company with date old address
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-16
Old address: Unit B Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2011
Action Date: 02 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-08-02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 21 Apr 2011
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: 21 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Mar 2011
Action Date: 02 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-02-02
Documents
Liquidation voluntary statement of affairs with form attached
Date: 09 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 09 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Address
Type: AD01
Old address: 355 Bradford Road Fartown Huddersfield W Yorkshire HD2 2QQ
Change date: 2010-01-26
Documents
Legacy
Date: 31 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 31/07/2009 from 4 northwest business park servia hill leeds west yorkshire LS6 2QH
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 07 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 31/07/05
Documents
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Legacy
Date: 10 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
COLLETON MILL,UMBERLEIGH,EX37 9ET
Number: | 10700031 |
Status: | ACTIVE |
Category: | Private Limited Company |
CSM ESTATE AGENTS,BELFAST,BT9 6AF
Number: | NI055404 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIVERSITY OF BATH INNOVATION CENTRE,BATH,BA1 1UD
Number: | 10779226 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
355A BARKING ROAD,LONDON,E6 1LA
Number: | 09209975 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECRUITMENT TECHNOLOGY SOLUTIONS LIMITED
68 OSIER FIELDS,LOUGHBOROUGH,LE12 6QG
Number: | 11178842 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11271432 |
Status: | ACTIVE |
Category: | Private Limited Company |