About

Registered Number: 02817439
Date of Incorporation: 13/05/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 9 months ago)
Registered Address: The Hayloft Fairfield Lane, Otherton Penkridge, Stafford, Staffs, ST19 5NX

 

The Trading Extension Ltd was founded on 13 May 1993 and are based in Staffs, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARKWELL, Sandra Elaine 13 May 1993 31 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 14 June 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 30 April 2019
AAMD - Amended Accounts 13 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 27 May 2017
CS01 - N/A 15 May 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 30 May 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 16 May 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 17 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
363a - Annual Return 09 July 2007
287 - Change in situation or address of Registered Office 17 April 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 09 July 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 29 December 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 17 May 2000
363s - Annual Return 16 May 1999
AA - Annual Accounts 10 December 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 26 May 1998
363s - Annual Return 12 May 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 02 July 1996
287 - Change in situation or address of Registered Office 15 May 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 11 May 1995
AA - Annual Accounts 20 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 April 1995
363s - Annual Return 05 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1994
395 - Particulars of a mortgage or charge 03 June 1993
288 - N/A 19 May 1993
NEWINC - New incorporation documents 13 May 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.