- Company Overview for TRILIGHT HOLDINGS (UK) LIMITED (02183549)
- Filing history for TRILIGHT HOLDINGS (UK) LIMITED (02183549)
- People for TRILIGHT HOLDINGS (UK) LIMITED (02183549)
- Insolvency for TRILIGHT HOLDINGS (UK) LIMITED (02183549)
- More for TRILIGHT HOLDINGS (UK) LIMITED (02183549)
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
|
|
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
|
|
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
|
|
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
|
|
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 |