Advanced company searchLink opens in new window

TRINITY MOTORS OF HINCKLEY LIMITED

Company number 02411697

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)
11 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2013 2.24B Administrator's progress report to 7 January 2013
11 Jan 2013 2.35B Notice of move from Administration to Dissolution on 7 January 2013
25 Sep 2012 MISC Section 519
02 Aug 2012 2.24B Administrator's progress report to 8 July 2012
26 Mar 2012 F2.18 Notice of deemed approval of proposals
29 Feb 2012 2.17B Statement of administrator's proposal
22 Feb 2012 2.16B Statement of affairs with form 2.14B
18 Jan 2012 AD01 Registered office address changed from Wharf Farm Coventry Rd Hinckley Leics LE10 0NB on 18 January 2012
13 Jan 2012 2.12B Appointment of an administrator
03 Nov 2011 TM01 Termination of appointment of Richard John Nikolic as a director on 28 October 2011
02 Nov 2011 TM01 Termination of appointment of Ian Redmond Judge as a director on 28 October 2011
02 Nov 2011 TM02 Termination of appointment of Ian Redmond Judge as a secretary on 28 October 2011
27 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2011-06-27
  • GBP 500,000
14 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 17
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
11 May 2011 AP01 Appointment of Sharon Woodward as a director
05 Oct 2010 AA Full accounts made up to 31 December 2009
21 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Richard John Nikolic on 9 May 2010
21 May 2010 CH01 Director's details changed for Ian Redmond Judge on 9 May 2010
21 May 2010 CH01 Director's details changed for Mr James Lyne on 9 May 2010
09 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 16
31 Jan 2010 AA Full accounts made up to 31 December 2008