About

Registered Number: 04000495
Date of Incorporation: 24/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: Birch House, Woodlands Business Park, Milton Keynes, Buckinghamshire, MK14 6EW,

 

Cz Trading Ltd was registered on 24 May 2000 and are based in Milton Keynes, it has a status of "Dissolved". There are 2 directors listed as Paramore, Neil, Wilson, Karen for Cz Trading Ltd in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARAMORE, Neil 24 June 2016 - 1
WILSON, Karen 31 May 2010 02 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 09 April 2018
CS01 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
PSC02 - N/A 11 January 2018
AA - Annual Accounts 07 October 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 09 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2017
AD01 - Change of registered office address 04 July 2016
AD01 - Change of registered office address 30 June 2016
AA01 - Change of accounting reference date 29 June 2016
AP03 - Appointment of secretary 29 June 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 11 June 2014
TM02 - Termination of appointment of secretary 11 April 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
AD01 - Change of registered office address 27 February 2012
CH03 - Change of particulars for secretary 20 December 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 08 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2011
AA - Annual Accounts 17 December 2010
AP03 - Appointment of secretary 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
AR01 - Annual Return 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
AP01 - Appointment of director 05 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 09 April 2009
MISC - Miscellaneous document 22 July 2008
363a - Annual Return 29 May 2008
353 - Register of members 28 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
225 - Change of Accounting Reference Date 23 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
363a - Annual Return 24 July 2007
353 - Register of members 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
AA - Annual Accounts 17 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 2007
395 - Particulars of a mortgage or charge 17 April 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
395 - Particulars of a mortgage or charge 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 14 June 2006
353 - Register of members 14 June 2006
287 - Change in situation or address of Registered Office 25 May 2006
288a - Notice of appointment of directors or secretaries 16 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
AA - Annual Accounts 13 June 2005
395 - Particulars of a mortgage or charge 07 June 2005
363s - Annual Return 24 May 2005
353 - Register of members 22 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 23 June 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
287 - Change in situation or address of Registered Office 16 December 2003
AA - Annual Accounts 27 October 2003
RESOLUTIONS - N/A 16 August 2003
363a - Annual Return 04 June 2003
288c - Notice of change of directors or secretaries or in their particulars 04 May 2003
AUD - Auditor's letter of resignation 07 November 2002
AA - Annual Accounts 30 October 2002
CERTNM - Change of name certificate 17 September 2002
363a - Annual Return 19 July 2002
288c - Notice of change of directors or secretaries or in their particulars 19 July 2002
288c - Notice of change of directors or secretaries or in their particulars 12 July 2002
287 - Change in situation or address of Registered Office 01 June 2002
AA - Annual Accounts 24 October 2001
363a - Annual Return 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
225 - Change of Accounting Reference Date 19 July 2000
CERTNM - Change of name certificate 31 May 2000
NEWINC - New incorporation documents 24 May 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 04 April 2007 Fully Satisfied

N/A

Fixed and floating security document 08 February 2007 Fully Satisfied

N/A

Debenture 01 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.