SECTION TRADING LIMITED

3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ
StatusDISSOLVED
Company No.08346698
CategoryPrivate Limited Company
Incorporated04 Jan 2013
Age11 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution17 Oct 2019
Years4 years, 7 months, 21 days

SUMMARY

SECTION TRADING LIMITED is an dissolved private limited company with number 08346698. It was incorporated 11 years, 5 months, 3 days ago, on 04 January 2013 and it was dissolved 4 years, 7 months, 21 days ago, on 17 October 2019. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.



Company Fillings

Gazette dissolved liquidation

Date: 17 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-31

Old address: Kendal House 41 Scotland Street Sheffield S3 7BS

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

New address: Kendal House 41 Scotland Street Sheffield S3 7BS

Change date: 2018-05-30

Old address: Unit 2.18 Trinity Shopping Centre Albion Street Leeds West Yorkshire LS1 5AR England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change to a person with significant control without name date

Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-05

Psc name: Anita Rani Gug

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Parveen Kumar Gug

Cessation date: 2018-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Marie Gug

Cessation date: 2018-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-29

New address: Unit 2.18 Trinity Shopping Centre Albion Street Leeds West Yorkshire LS1 5AR

Old address: 39 Upper North Mall Frenchgate Centre Doncaster DN1 1LJ

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-20

Officer name: Sanjeev Kumar Gug

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-20

Officer name: Mr Parveen Kumar Gug

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Move registers to sail company

Date: 16 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 04 Jan 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BAY HOUSE MANAGEMENT COMPANY LIMITED

17 EDWARD STREET,ABINGDON,OX14 1DJ

Number:05717942
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BH GLOBAL LIMITED

6 LINDEN GARDENS,LONDON,W2 4ES

Number:08787225
Status:ACTIVE
Category:Private Limited Company

DCF BUILDERS LTD

GREENWORLD PARK GREENWORLD PARK,SPALDING,PE12 9RN

Number:08484422
Status:ACTIVE
Category:Private Limited Company

INSTANT MARKETING SOLUTIONS LIMITED

26 HILLFIELD PARK,LONDON,N21 3QH

Number:08090676
Status:ACTIVE
Category:Private Limited Company

LOVNT CONTRACTING LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10445007
Status:ACTIVE
Category:Private Limited Company

SUMMIT ESSEX LTD

8 TOTHAM HILL GREEN,MALDON,CM9 8DX

Number:11542724
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