THE HUMPTY DUMPTY TRADING COMPANY LIMITED

05194201
THE WALLS WELSH WALLS OSWESTRY SHROPSHIRE SY11 1AW

Documents

Documents
Date Category Description Pages
09 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
22 May 2014 insolvency Liquidation Compulsory Defer Dissolution 1 Buy now
22 May 2014 insolvency Liquidation Compulsory Completion 1 Buy now
10 Oct 2013 insolvency Liquidation Miscellaneous 1 Buy now
21 Jun 2012 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
22 Feb 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
27 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2011 annual-return Annual Return 5 Buy now
25 Nov 2010 annual-return Annual Return 5 Buy now
25 Nov 2010 officers Change of particulars for corporate secretary (Richard L Ferguson Company Services Ltd) 1 Buy now
25 Nov 2010 officers Change of particulars for director (Katherine Sarah Bottoms) 2 Buy now
03 Nov 2010 accounts Annual Accounts 4 Buy now
17 Mar 2010 accounts Annual Accounts 3 Buy now
11 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2009 annual-return Annual Return 3 Buy now
04 Aug 2009 accounts Annual Accounts 3 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from 11 grosvenor street chester cheshire CH1 2DD 1 Buy now
13 Feb 2009 annual-return Return made up to 30/07/08; full list of members 3 Buy now
12 Feb 2009 officers Secretary's change of particulars / richard l ferguson company services LTD / 30/05/2008 1 Buy now
28 Jan 2009 address Registered office changed on 28/01/2009 from regus house herons way chester business park chester CH4 9QR 1 Buy now
19 Aug 2008 accounts Annual Accounts 12 Buy now
24 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
17 Aug 2007 annual-return Return made up to 30/07/07; full list of members 7 Buy now
03 Feb 2007 annual-return Return made up to 30/07/06; full list of members 7 Buy now
15 Sep 2006 accounts Accounting reference date extended from 31/07/06 to 31/01/07 1 Buy now
08 Mar 2006 officers New director appointed 2 Buy now
08 Mar 2006 officers New director appointed 2 Buy now
16 Dec 2005 officers Director resigned 1 Buy now
16 Nov 2005 annual-return Return made up to 30/07/05; full list of members; amend 6 Buy now
02 Nov 2005 annual-return Return made up to 30/07/05; full list of members 6 Buy now
02 Nov 2005 accounts Annual Accounts 2 Buy now
24 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
11 Oct 2005 officers New secretary appointed 2 Buy now
29 Sep 2005 officers New director appointed 2 Buy now
28 Sep 2005 officers Director resigned 1 Buy now
30 Aug 2005 officers Secretary resigned 1 Buy now
30 Aug 2005 officers Director resigned 1 Buy now
06 Aug 2004 address Registered office changed on 06/08/04 from: 788-790 finchley road london NW11 7TJ 1 Buy now
30 Jul 2004 incorporation Incorporation Company 16 Buy now