- Company Overview for TRILOGY CDP LIMITED (01233418)
- Filing history for TRILOGY CDP LIMITED (01233418)
- People for TRILOGY CDP LIMITED (01233418)
- Charges for TRILOGY CDP LIMITED (01233418)
- Insolvency for TRILOGY CDP LIMITED (01233418)
- More for TRILOGY CDP LIMITED (01233418)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2012 | 4.43 | Notice of final account prior to dissolution | |
18 Dec 2006 | 287 | Registered office changed on 18/12/06 from: the annexe the manor house 260 ecclesall road south sheffield S11 9UZ | |
14 Dec 2006 | 4.31 | Appointment of a liquidator | |
05 Sep 2005 | 2.33B | Notice of a court order ending Administration | |
01 Sep 2005 | COCOMP | Order of court to wind up | |
18 May 2005 | 2.24B | Administrator's progress report | |
31 Jan 2005 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2005 | |
31 Jan 2005 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2004 | |
31 Jan 2005 | 1.4 | Notice of completion of voluntary arrangement | |
25 Jan 2005 | 2.23B | Result of meeting of creditors | |
23 Dec 2004 | 2.16B | Statement of affairs | |
15 Dec 2004 | 2.17B | Statement of administrator's proposal | |
02 Nov 2004 | 288a | New secretary appointed | |
22 Oct 2004 | 287 | Registered office changed on 22/10/04 from: ashburne house focus park ashbourne way shirley solihull B90 4QU | |
21 Oct 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Oct 2004 | 2.12B | Appointment of an administrator | |
23 Dec 2003 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 Jul 2003 | 288b | Secretary resigned;director resigned | |
25 Jul 2003 | 288b | Secretary resigned;director resigned | |
17 Jul 2003 | 288b | Director resigned | |
09 Oct 2002 | CERTNM | Company name changed techniform (business forms) limi ted\certificate issued on 09/10/02 | |
08 Aug 2002 | 225 | Accounting reference date extended from 31/03/02 to 30/09/02 | |
08 Aug 2002 | 287 | Registered office changed on 08/08/02 from: 3 trinity place midland drive sutton coldfield west midlands B72 1TU | |
20 Jun 2002 | AUD | Auditor's resignation |