Advanced company searchLink opens in new window

TRENTPACK MACHINERY LIMITED

Company number 02381599

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)
14 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2014 4.68 Liquidators' statement of receipts and payments to 3 April 2014
14 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
20 Sep 2013 4.68 Liquidators' statement of receipts and payments to 24 August 2013
28 Mar 2013 4.68 Liquidators' statement of receipts and payments to 24 February 2013
01 Oct 2012 4.68 Liquidators' statement of receipts and payments to 24 August 2012
09 Mar 2012 4.68 Liquidators' statement of receipts and payments to 24 February 2012
03 Nov 2011 4.68 Liquidators' statement of receipts and payments to 24 August 2011
06 Apr 2011 4.68 Liquidators' statement of receipts and payments to 24 February 2011
04 Mar 2010 4.20 Statement of affairs with form 4.19
04 Mar 2010 600 Appointment of a voluntary liquidator
04 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Feb 2010 AD01 Registered office address changed from Unit 25,Nottingham South and---- -Wilford Industrial Estate Ruddington Lane,Wilford Nottingham NG11 7EP on 8 February 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
11 May 2009 363a Return made up to 09/05/09; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
13 May 2008 363a Return made up to 09/05/08; full list of members
05 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
11 May 2007 363a Return made up to 09/05/07; full list of members
06 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
26 May 2006 363a Return made up to 09/05/06; full list of members
26 May 2006 288c Secretary's particulars changed;director's particulars changed
26 May 2006 288c Director's particulars changed
30 Nov 2005 395 Particulars of mortgage/charge
04 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004