Menu

Feltham Trading COMPANY

Reports

Includes
    all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Unlimited Company, Dissolved
Company Number 03135650
Record last updated Friday, July 22, 2016 10:31:41 PM UTC
Official Address Bwc 25 Dakota House Falcom Court Preston Farm Business Park Stockton On Tees Parkfield And Oxbridge
There are 16 companies registered at this street
Locality Parkfield And Oxbridge
Region Stockton-On-Tees, England
Postal Code TS183TX
Sector Security dealing on own account

Charts

Visits

FELTHAM TRADING COMPANY (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-112021-12025-22025-301
Document Type Publication date Download link
Notices Jul 22, 2016 Final meetings Final meetings
Registry May 24, 2016 Certificate that creditors have been paid in full Certificate that creditors have been paid in full
Registry Dec 2, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 25, 2015 Change of registered office address Change of registered office address
Registry Nov 23, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 23, 2015 Resolution insolvency:res re appt. of liquidator Resolution insolvency:res re appt. of liquidator
Registry Nov 23, 2015 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Notices Nov 18, 2015 Appointment of liquidators Appointment of liquidators
Registry Apr 10, 2015 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 5, 2015 Annual return Annual return
Registry May 28, 2014 Change of registered office address Change of registered office address
Registry May 27, 2014 Resignation of one Director Resignation of one Director
Registry May 27, 2014 Resignation of one Secretary Resignation of one Secretary
Registry May 10, 2014 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 2, 2014 Annual return Annual return
Registry Dec 16, 2012 Annual return 3135... Annual return 3135...
Registry Jan 3, 2012 Annual return Annual return
Registry Dec 17, 2010 Annual return 3135... Annual return 3135...
Registry Jan 11, 2010 Annual return Annual return
Registry Jan 5, 2009 Annual return 3135... Annual return 3135...
Registry Dec 12, 2007 Annual return Annual return
Registry Dec 21, 2006 Annual return 3135... Annual return 3135...
Registry Dec 21, 2005 Annual return Annual return
Registry Dec 17, 2004 Annual return 3135... Annual return 3135...
Registry Jan 12, 2004 Annual return Annual return
Registry Jan 7, 2003 Annual return 3135... Annual return 3135...
Registry Jan 9, 2002 Annual return Annual return
Registry Jan 25, 2001 Annual return 3135... Annual return 3135...
Registry Jan 21, 2000 Annual return Annual return
Registry Dec 31, 1998 Annual return 3135... Annual return 3135...
Registry Jan 23, 1998 Annual return Annual return
Registry Dec 30, 1996 Annual return 3135... Annual return 3135...
Registry Jul 26, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 26, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jul 26, 1996 Nc inc already adjusted Nc inc already adjusted
Registry Dec 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 21, 1995 Director resigned, new director appointed 3135... Director resigned, new director appointed 3135...
Registry Dec 21, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 21, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Dec 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 8, 1995 Four appointments: 3 men and a woman,: 3 men and a woman Four appointments: 3 men and a woman,: 3 men and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)