About

Registered Number: 04786315
Date of Incorporation: 04/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: 45-53 Chorley New Road, Bolton, Gtr Manchester, BL1 4QR

 

D & V Trading Ltd was registered on 04 June 2003, it has a status of "Dissolved". There are 2 directors listed as Patel, Jigisha, Patel, Dipak Kumar for this organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Dipak Kumar 11 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Jigisha 11 June 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2019
LIQ13 - N/A 02 January 2019
AD01 - Change of registered office address 20 December 2017
RESOLUTIONS - N/A 18 December 2017
LIQ01 - N/A 18 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2017
CS01 - N/A 23 November 2017
DISS40 - Notice of striking-off action discontinued 30 August 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
CS01 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 09 June 2014
AA01 - Change of accounting reference date 30 May 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 10 June 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 28 June 2004
225 - Change of Accounting Reference Date 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.