Advanced company searchLink opens in new window

TRILIGHT HOLDINGS (UK) LIMITED

Company number 02183549

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)
01 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 29 August 2018
29 Dec 2017 600 Appointment of a voluntary liquidator
29 Dec 2017 LIQ10 Removal of liquidator by court order
15 Sep 2017 AD01 Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT to 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 15 September 2017
13 Sep 2017 600 Appointment of a voluntary liquidator
13 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-30
13 Sep 2017 LIQ01 Declaration of solvency
05 Oct 2016 CS01 Confirmation statement made on 30 August 2016 with updates
05 Oct 2016 CH01 Director's details changed for Mrs Glynis Elizabeth Walker on 30 August 2016
23 May 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Oct 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
02 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
08 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
22 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Oct 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Feb 2012 CH01 Director's details changed for Mrs Glynis Elizabeth Walker on 20 January 2012
01 Feb 2012 CH01 Director's details changed for Mrs Glynis Elizabeth Walker on 20 January 2012
20 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
10 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders