TRADESMEN SOLUTIONS LTD

05693920
RUSHTONS INSOLVENCY PRACTITIONERS 3 MERCHANTS QUAY ASHLEY LANE SHIPLEY BD17 7DB

Documents

Documents
Date Category Description Pages
15 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
15 Nov 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
11 May 2016 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
25 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
25 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
27 Aug 2013 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
27 Aug 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 21 Buy now
22 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Aug 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Aug 2013 resolution Resolution 1 Buy now
19 Aug 2013 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2013 annual-return Annual Return 6 Buy now
06 Jul 2012 accounts Annual Accounts 8 Buy now
16 Feb 2012 annual-return Annual Return 6 Buy now
15 Feb 2012 officers Termination of appointment of director (Dominic Booth) 1 Buy now
31 Jan 2012 accounts Annual Accounts 7 Buy now
09 Dec 2011 incorporation Memorandum Articles 19 Buy now
20 Oct 2011 capital Return of Allotment of shares 4 Buy now
20 Oct 2011 capital Notice of name or other designation of class of shares 2 Buy now
20 Oct 2011 resolution Resolution 4 Buy now
09 Jun 2011 officers Change of particulars for director (Mr Dominic Francis Booth) 2 Buy now
08 Jun 2011 officers Change of particulars for director (Mr Andrew William Walmsley) 2 Buy now
08 Jun 2011 officers Change of particulars for director (Mr Adam Michael Simms) 2 Buy now
08 Jun 2011 officers Change of particulars for director (Darren John Griffin) 2 Buy now
08 Jun 2011 officers Change of particulars for director (Mr Dominic Francis Booth) 2 Buy now
08 Jun 2011 officers Change of particulars for director (Steven Joseph Albinson) 2 Buy now
08 Jun 2011 officers Change of particulars for secretary (Darren John Griffin) 1 Buy now
08 Feb 2011 annual-return Annual Return 8 Buy now
08 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2011 officers Change of particulars for director (Steven Joseph Albinson) 2 Buy now
08 Feb 2011 officers Change of particulars for director (Mr Andrew William Walmsley) 2 Buy now
27 Sep 2010 accounts Annual Accounts 5 Buy now
27 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
29 Apr 2010 annual-return Annual Return 18 Buy now
14 Nov 2009 officers Appointment of director (Andrew William Walmsley) 3 Buy now
01 Nov 2009 accounts Annual Accounts 5 Buy now
14 Jul 2009 officers Director appointed steven joseph albinson 1 Buy now
16 Mar 2009 annual-return Return made up to 01/02/09; full list of members 4 Buy now
30 Dec 2008 officers Director and secretary's change of particulars / darren griffin / 08/12/2008 1 Buy now
30 Dec 2008 officers Director appointed adam michael simms 2 Buy now
18 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from suite 4 the printworks, hey road barrow, clitheroe lancashire BB7 9WA 1 Buy now
30 Apr 2008 accounts Annual Accounts 6 Buy now
12 Mar 2008 accounts Prev sho from 31/01/2008 to 31/12/2007 1 Buy now
04 Feb 2008 annual-return Return made up to 01/02/08; full list of members 2 Buy now
09 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
31 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2007 officers Director's particulars changed 1 Buy now
26 Mar 2007 accounts Annual Accounts 5 Buy now
21 Mar 2007 accounts Accounting reference date shortened from 28/02/07 to 31/01/07 1 Buy now
08 Feb 2007 annual-return Return made up to 01/02/07; full list of members 2 Buy now
08 Feb 2007 address Registered office changed on 08/02/07 from: suite 4, the printworks ribble valley enterprise park barrow, clitheroe lancashire BB7 9WA 1 Buy now
11 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
29 Nov 2006 officers New director appointed 2 Buy now
29 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
02 Feb 2006 officers Director resigned 1 Buy now
02 Feb 2006 officers Secretary resigned 1 Buy now
01 Feb 2006 incorporation Incorporation Company 9 Buy now