Advanced company searchLink opens in new window

TROWBRIDGE STEELE CHHAPI LIMITED

Company number 03055069

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)
12 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Jan 2015 AD01 Registered office address changed from 58 Portswood Road Portswood Southampton Hants SO17 2FW to Suite a 7Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 2 January 2015
31 Dec 2014 4.70 Declaration of solvency
31 Dec 2014 600 Appointment of a voluntary liquidator
31 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-08
06 Sep 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
12 May 2014 AP01 Appointment of Mr David James Hunter as a director
12 May 2014 AP01 Appointment of Mr Kevin Angus Mcdonald as a director
12 May 2014 TM01 Termination of appointment of David Steele as a director
01 May 2014 TM02 Termination of appointment of Marie Heldzingen as a secretary
24 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
17 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
01 Jun 2012 CH01 Director's details changed for Mr David Anthony Steele on 10 May 2012
20 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
24 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
14 May 2010 CH03 Secretary's details changed for Marie Heldzingen on 31 March 2010
16 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
15 May 2009 363a Return made up to 10/05/09; full list of members
15 May 2009 288c Secretary's change of particulars / marie heldzingen / 23/01/2009