- Company Overview for TRAILCON HOLDINGS AND PROPERTIES LIMITED (01347176)
- Filing history for TRAILCON HOLDINGS AND PROPERTIES LIMITED (01347176)
- People for TRAILCON HOLDINGS AND PROPERTIES LIMITED (01347176)
- Insolvency for TRAILCON HOLDINGS AND PROPERTIES LIMITED (01347176)
- More for TRAILCON HOLDINGS AND PROPERTIES LIMITED (01347176)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 May 2018 | AD01 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 10 May 2018 | |
01 May 2018 | 600 | Appointment of a voluntary liquidator | |
01 May 2018 | LIQ01 | Declaration of solvency | |
01 May 2018 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2018 | TM01 | Termination of appointment of Gillian Ellen Law as a director on 19 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Iain Edward Brown as a director on 19 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
21 Sep 2017 | TM01 | Termination of appointment of James Ernest Mc Queen as a director on 7 August 2017 | |
16 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
11 Aug 2016 | TM01 | Termination of appointment of Neil Ian Jowell as a director on 5 August 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Cecil Jowell as a director on 5 August 2016 | |
18 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
17 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | CH01 | Director's details changed for Ms Gillian Ellen Law on 30 December 2014 | |
05 Jan 2015 | CH01 | Director's details changed for Ms Gillian Ellen Law on 30 December 2014 | |
10 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
26 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
25 Oct 2012 | AP01 | Appointment of Ms Gillian Ellen Law as a director |