Advanced company searchLink opens in new window

TRIANGLE COMPUTER SERVICES LIMITED

Company number 01667186

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)
23 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2012 AD01 Registered office address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW on 23 November 2012
23 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
01 Aug 2012 4.68 Liquidators' statement of receipts and payments to 6 July 2012
26 Jan 2012 4.68 Liquidators' statement of receipts and payments to 6 January 2012
14 Jul 2011 4.68 Liquidators' statement of receipts and payments to 6 July 2011
14 Jul 2011 4.68 Liquidators' statement of receipts and payments to 6 January 2011
21 Jan 2010 600 Appointment of a voluntary liquidator
07 Jan 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 Nov 2009 2.31B Notice of extension of period of Administration
25 Sep 2009 2.24B Administrator's progress report to 12 September 2009
11 Aug 2009 403b Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
29 May 2009 2.23B Result of meeting of creditors
29 Apr 2009 2.17B Statement of administrator's proposal
29 Apr 2009 2.16B Statement of affairs with form 2.14B
24 Mar 2009 287 Registered office changed on 24/03/2009 from castle malwood minstead lyndhurst hampshire SO43 7PE england
24 Mar 2009 2.12B Appointment of an administrator
20 Jan 2009 363a Return made up to 09/11/08; full list of members
20 Jan 2009 287 Registered office changed on 20/01/2009 from castle malwood minstead hampshire SO43 7PE
20 Jan 2009 190 Location of debenture register
20 Jan 2009 353 Location of register of members
20 Jan 2009 288a Secretary appointed mrs. Meriel jane sommers
20 Jan 2009 288b Appointment Terminated Director kevin drew
20 Jan 2009 288b Appointment Terminated Secretary sidney chapman
29 Oct 2008 AA Group of companies' accounts made up to 31 December 2007