Advanced company searchLink opens in new window

TRAILCON HOLDINGS AND PROPERTIES LIMITED

Company number 01347176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2018-04-18
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
  • GBP 136,649
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
  • GBP 136,649
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
  • GBP 136,649
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