- Company Overview for TRENT STORAGE AND DESIGN LIMITED (03422764)
- Filing history for TRENT STORAGE AND DESIGN LIMITED (03422764)
- People for TRENT STORAGE AND DESIGN LIMITED (03422764)
- Charges for TRENT STORAGE AND DESIGN LIMITED (03422764)
- Insolvency for TRENT STORAGE AND DESIGN LIMITED (03422764)
- More for TRENT STORAGE AND DESIGN LIMITED (03422764)
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) |
---|---|---|---|
27 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2016 | |
13 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2015 | |
12 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2014 | |
30 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2013 | |
14 May 2014 | AD01 | Registered office address changed from the Old Courthouse 18-22 St. Peters Churchyard Derby Derbyshire DE1 1NN on 14 May 2014 | |
17 May 2012 | AD01 | Registered office address changed from Unit D7 Moorbridge Industrial Estate Bingham Nottinghamshire NG13 8GG on 17 May 2012 | |
17 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 May 2012 | 600 | Appointment of a voluntary liquidator | |
17 May 2012 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2011 | AR01 |
Annual return made up to 20 August 2011 with full list of shareholders
Statement of capital on 2011-08-26
|
|
25 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 20 August 2009 with full list of shareholders | |
19 Aug 2009 | 287 | Registered office changed on 19/08/2009 from 12 bridgford road west bridgford nottingham NG2 6AB | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
13 Oct 2008 | 363a | Return made up to 20/08/08; full list of members | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
20 Sep 2007 | 363a | Return made up to 20/08/07; full list of members | |
20 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
20 Sep 2007 | 288c | Director's particulars changed | |
09 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 |