This company is commonly known as Trand (uk) Ltd.. The company was founded 12 years ago and was given the registration number 07792444. The firm's registered office is in PLYMOUTH. You can find them at Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon. This company's SIC code is 41100 - Development of building projects.
Name | : | TRAND (UK) LTD. |
---|---|---|
Company Number | : | 07792444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 September 2011 |
End of financial year | : | 30 September 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haxter Barn, Didham Farm, Buckland Monachorum, Yelverton, United Kingdom, PL20 7NW | Director | 30 September 2011 | Active |
5, Drake Gardens, Tavistock, United Kingdom, PL19 9AT | Director | 30 September 2011 | Active |
Freers, Farm, Callington, England, PL17 7HT | Director | 30 September 2011 | Active |
Downhorn Farm, Horn Lane, Plymstock, Plymouth, United Kingdom, PL9 9BR | Director | 30 September 2011 | Active |
Chantry Court, Aveton Gifford, Kingsbridge, United Kingdom, TQ7 4EH | Director | 30 September 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2021-06-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-12-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-12-31 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2014-12-31 | Resolution | Resolution. | Download |
2014-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-22 | Document replacement | Second filing of form with form type made up date. | Download |
2014-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-15 | Officers | Change person director company with change date. | Download |
2013-09-24 | Capital | Capital alter shares subdivision. | Download |
2013-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-11 | Mortgage | Legacy. | Download |
2013-03-14 | Mortgage | Legacy. | Download |
2013-03-14 | Mortgage | Legacy. | Download |
2013-02-07 | Mortgage | Legacy. | Download |
2013-02-06 | Address | Change registered office address company with date old address. | Download |
2012-12-19 | Mortgage | Legacy. | Download |
2012-12-19 | Mortgage | Legacy. | Download |
2012-10-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-22 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.