About

Registered Number: 03531189
Date of Incorporation: 19/03/1998 (26 years and 1 month ago)
Company Status: Liquidation
Registered Address: Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

Established in 1998, Trouvaille Trading Ltd are based in Birmingham, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the organisation. This organisation has no directors listed 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.