ASTRADO TRADING CO.LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Liquidators' statement of receipts and payments to 2024-06-06

View Document

28/03/2428 March 2024 Appointment of a voluntary liquidator

View Document

28/03/2428 March 2024 Removal of liquidator by court order

View Document

15/06/2315 June 2023 Registered office address changed from Unit 1-3 Leckwith Road Bootle Sefton Merseyside L30 6UF England to F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2023-06-15

View Document

15/06/2315 June 2023 Appointment of a voluntary liquidator

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Declaration of solvency

View Document

15/06/2315 June 2023 Resolutions

View Document

09/02/239 February 2023 Confirmation statement made on 2022-11-12 with updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Registered office address changed from The Coppice Rowhills Farnham Surrey GU9 9AU England to Unit 1-3 Leckwith Road Bootle Sefton Merseyside L30 6UF on 2022-05-19

View Document

19/05/2219 May 2022 Notification of Combilift Unlimited Company as a person with significant control on 2022-05-12

View Document

19/05/2219 May 2022 Appointment of Mr Robert Moffett as a secretary on 2022-05-12

View Document

19/05/2219 May 2022 Appointment of Mr Martin Mc Vicar as a director on 2022-05-12

View Document

19/05/2219 May 2022 Appointment of Mr Robert Moffett as a director on 2022-05-12

View Document

16/05/2216 May 2022 Cessation of Michael Andrew Cawthorne Chapman as a person with significant control on 2022-05-12

View Document

16/05/2216 May 2022 Termination of appointment of Michael Andrew Cawthorne Chapman as a director on 2022-05-12

View Document

18/02/2218 February 2022 Satisfaction of charge 1 in full

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

14/02/1814 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/01/1621 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL ARNOLD

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/12/139 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/11/1228 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/12/1121 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/12/092 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARJORY PATRICIA ARNOLD / 01/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/11/0317 November 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/12/931 December 1993 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

13/08/9313 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

30/11/9230 November 1992 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/925 January 1992 RETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 26/11/90; NO CHANGE OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM: COUNTY ROAD ORMSKIRK LANCASHIRE

View Document

29/04/8829 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

28/05/8728 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987

View Document

22/04/7022 April 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company