Advanced company searchLink opens in new window

TRIMILLS LIMITED

Company number 02116094

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2015 TM01 Termination of appointment of Brigit Scott as a director on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of Maurice James Postlethwaite as a director on 1 July 2015
01 Jul 2015 TM02 Termination of appointment of Fntc (Secretaries) Limited as a secretary on 1 July 2015
29 Jun 2015 DS01 Application to strike the company off the register
09 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
05 Mar 2014 AD01 Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014
23 Jan 2014 AA Total exemption full accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
11 Oct 2013 CH01 Director's details changed for Mrs. Brigit Scott on 2 October 2013
29 Jan 2013 AA Total exemption full accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
02 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
15 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
10 Jan 2011 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 9 January 2011
07 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Mr. Maurice James Postlethwaite on 9 January 2010
13 Jan 2010 CH01 Director's details changed for Brigit Scott on 10 January 2010
13 Jan 2010 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 9 January 2010
04 Mar 2009 AA Total exemption full accounts made up to 31 December 2008