- Company Overview for TRILITH LIMITED (03297295)
- Filing history for TRILITH LIMITED (03297295)
- People for TRILITH LIMITED (03297295)
- More for TRILITH LIMITED (03297295)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
09 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2017 | DS01 | Application to strike the company off the register | |
29 Jan 2016 | AR01 | Annual return made up to 27 January 2016 no member list | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 | Annual return made up to 27 January 2015 no member list | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jan 2014 | AR01 | Annual return made up to 27 January 2014 no member list | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 27 January 2013 no member list | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 27 January 2012 no member list | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Feb 2011 | TM02 | Termination of appointment of Heather Kiel as a secretary | |
09 Feb 2011 | AP03 | Appointment of Mr David Maries Lang as a secretary | |
09 Feb 2011 | AR01 | Annual return made up to 27 January 2011 no member list | |
09 Feb 2011 | CH01 | Director's details changed for Norman Saunders-White on 1 January 2011 | |
02 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
09 Sep 2010 | AP01 | Appointment of Mr David Maries Lang as a director | |
05 Aug 2010 | AD01 | Registered office address changed from 6 Cornwall Road Dorchester Dorset DT1 1RT United Kingdom on 5 August 2010 | |
30 Apr 2010 | AD01 | Registered office address changed from the Balsam Centre Balsam Park Wincanton Somerset BA9 9HB on 30 April 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 27 January 2010 |