Advanced company searchLink opens in new window

TRIM TECHNOLOGY & SERVICES LIMITED

Company number 03056523

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)
05 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 10 September 2018
22 May 2018 LIQ10 Removal of liquidator by court order
12 May 2018 MR04 Satisfaction of charge 8 in full
12 May 2018 MR04 Satisfaction of charge 5 in full
02 Nov 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Sep 2017 AD01 Registered office address changed from Trim Technology & Services Ltd 9 - 14 Colliery Lane Exhall Coventry CV7 9NW to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 29 September 2017
21 Sep 2017 LIQ02 Statement of affairs
21 Sep 2017 600 Appointment of a voluntary liquidator
21 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-11
08 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
07 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Jan 2017 MR04 Satisfaction of charge 7 in full
19 Jul 2016 TM01 Termination of appointment of Kelly Mullen as a director on 20 June 2016
11 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 75,000
22 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Sep 2015 CH01 Director's details changed for Mr John Sandford on 13 September 2015
08 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 75,000
08 Jun 2015 MR04 Satisfaction of charge 030565230009 in full
01 Jun 2015 AP01 Appointment of Mr Brett Clifton Guy Townsend as a director on 1 April 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 75,000
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Mar 2014 MR01 Registration of charge 030565230009