In the High Court of Justice (Chancery Division) Companies Court In the Matter of A & E TRADING (WALES) LIMITED (Company Number 05750456)..., London Gazette, 17 June 2015
A & E TRADING (WALES) LIMITED (Company Number 05750456) Registered office: Guilfoyle Sage & Co, 21 Gold Tops, NEWPORT, NP20 4PG In th..., London Gazette, 7 July 2015
Filing Date | Title | Description | ||
---|---|---|---|---|
2016-01-15 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2015-10-15 | Filing dated 15 October 2015 | Completion of winding up | details | |
2015-07-09 | Filing dated 9 July 2015 | Order of court to wind up | details | |
2014-12-01 | Annual Accounts | Total exemption small company accounts made up to 2014-03-31 | details | |
2014-10-15 | Appointment of secretary | Appointment of Anthony Edward Evans as a secretary on 2012-01-14 | details | |
2014-10-15 | Termination of appointment of secretary | Termination of appointment of Prudence Evans as a secretary on 2012-01-14 | details | |
2014-03-31 | Annual Return | Annual return made up to 2014-03-21 with full list of shareholders | details | |
2014-01-03 | Annual Accounts | Total exemption small company accounts made up to 2013-03-31 | details | |
2013-06-20 | Annual Return | Annual return made up to 2013-03-21 with full list of shareholders | details | |
2013-01-09 | Annual Accounts | Total exemption small company accounts made up to 2012-03-31 | details | |
2012-05-11 | Annual Return | Annual return made up to 2012-03-21 with full list of shareholders | details | |
2012-02-02 | Annual Accounts | Total exemption small company accounts made up to 2011-03-31 | details | |
2011-07-05 | Annual Accounts | Total exemption small company accounts made up to 2010-03-31 | details | |
2011-04-30 | Filing dated 30 April 2011 | Compulsory strike-off action has been discontinued | details | |
2011-04-27 | Annual Return | Annual return made up to 2011-03-21 with full list of shareholders | details | |
2011-04-05 | First notification of strike-off action in London Gazette (Section 1000) | First Gazette notice for compulsory strike-off | details | |
2010-03-30 | Change of director's details | Director's details changed for Anthony Edward Evans on 2010-03-01 | details | |
2010-03-30 | Annual Return | Annual return made up to 2010-03-21 with full list of shareholders | details | |
2010-02-04 | Annual Accounts | Total exemption small company accounts made up to 2009-03-31 | details | |
2009-08-08 | Filing dated 8 August 2009 | Compulsory strike-off action has been discontinued | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
45.11/2 | Sale of used cars and light motor vehicles | UK SIC Classification 2007 | details |