This company is commonly known as Trade Squad Limited. The company was founded 17 years ago and was given the registration number 06176663. The firm's registered office is in COVENTRY. You can find them at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands. This company's SIC code is 43290 - Other construction installation.
Name | : | TRADE SQUAD LIMITED |
---|---|---|
Company Number | : | 06176663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 March 2007 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX | Director | 21 March 2007 | Active |
Justa House, 206 Holbrook Lane, Coventry, CV6 4DD | Corporate Secretary | 21 March 2007 | Active |
Mr Jagtar Singh Jandu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-03 | Resolution | Resolution. | Download |
2019-08-22 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Resolution | Resolution. | Download |
2019-08-09 | Address | Change registered office address company with date old address new address. | Download |
2019-08-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-20 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-29 | Officers | Change person director company with change date. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Address | Change registered office address company with date old address new address. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.