About

Registered Number: 03531189
Date of Incorporation: 19/03/1998 (27 years and 1 month ago)
Company Status: Liquidation
Registered Address: Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

Trouvaille Trading Ltd was founded on 19 March 1998 with its registered office in Birmingham. We don't know the number of employees at the organisation. There are no directors listed for Trouvaille Trading Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 21 January 2020
LIQ10 - N/A 09 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2019
LIQ10 - N/A 09 July 2019
AD01 - Change of registered office address 02 January 2019
RESOLUTIONS - N/A 31 December 2018
LIQ02 - N/A 31 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 06 April 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 31 December 2015
AA01 - Change of accounting reference date 31 December 2015
TM01 - Termination of appointment of director 30 December 2015
AP01 - Appointment of director 06 August 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 09 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 09 December 2013
TM01 - Termination of appointment of director 16 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 25 November 2009
287 - Change in situation or address of Registered Office 18 May 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 22 April 2008
363s - Annual Return 20 April 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 06 February 2006
395 - Particulars of a mortgage or charge 21 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 05 February 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 18 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2003
AA - Annual Accounts 03 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 24 March 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 02 June 1999
CERTNM - Change of name certificate 02 December 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
287 - Change in situation or address of Registered Office 27 November 1998
NEWINC - New incorporation documents 19 March 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 12 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.