Advanced company searchLink opens in new window

TRI AND RUN LIMITED

Company number 03916576

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)
20 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jul 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 May 2011 4.20 Statement of affairs with form 4.19
04 May 2011 600 Appointment of a voluntary liquidator
04 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-21
31 Mar 2011 AD01 Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 31 March 2011
02 Nov 2010 TM01 Termination of appointment of John Barber as a director
26 Oct 2010 SH01 Statement of capital following an allotment of shares on 12 January 2010
  • GBP 1,125
26 Oct 2010 SH01 Statement of capital following an allotment of shares on 23 August 2010
  • GBP 1,500
26 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,375
13 Sep 2010 SH01 Statement of capital following an allotment of shares on 23 August 2010
  • GBP 1,500
15 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,375
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 January 2010
  • GBP 1,125
03 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
03 Mar 2010 CH03 Secretary's details changed for Mr Gregory Bryce on 1 October 2009
03 Mar 2010 CH01 Director's details changed for John Barber on 1 October 2009
03 Mar 2010 CH01 Director's details changed for Mr Gregory Bryce on 1 October 2009
04 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
06 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
18 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
24 Feb 2009 363a Return made up to 31/01/09; full list of members
23 Feb 2009 288c Director and Secretary's Change of Particulars / gregory bryce / 01/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 18A; Street was: 23 longfield, now: smarts lane; Post Code was: IG10 4EE, now: IG10 4BX
11 Feb 2009 287 Registered office changed on 11/02/2009 from treviot house 186-192 high road ilford essex IG1 1LR