- Company Overview for TRINITY MOTORS OF HINCKLEY LIMITED (02411697)
- Filing history for TRINITY MOTORS OF HINCKLEY LIMITED (02411697)
- People for TRINITY MOTORS OF HINCKLEY LIMITED (02411697)
- Charges for TRINITY MOTORS OF HINCKLEY LIMITED (02411697)
- Insolvency for TRINITY MOTORS OF HINCKLEY LIMITED (02411697)
- More for TRINITY MOTORS OF HINCKLEY LIMITED (02411697)
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
|
|
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 |