- Company Overview for TRINITY STREET STORAGE LIMITED (04010515)
- Filing history for TRINITY STREET STORAGE LIMITED (04010515)
- People for TRINITY STREET STORAGE LIMITED (04010515)
- Charges for TRINITY STREET STORAGE LIMITED (04010515)
- More for TRINITY STREET STORAGE LIMITED (04010515)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2018 | DS01 | Application to strike the company off the register | |
22 Nov 2017 | SH19 |
Statement of capital on 22 November 2017
|
|
22 Nov 2017 | SH20 | Statement by Directors | |
22 Nov 2017 | CAP-SS | Solvency Statement dated 06/11/17 | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2017 | MR04 | Satisfaction of charge 5 in full | |
07 Nov 2017 | MR04 | Satisfaction of charge 4 in full | |
21 Aug 2017 | AA | Accounts for a small company made up to 30 April 2017 | |
20 Jul 2017 | PSC02 | Notification of Deeley Group Ltd as a person with significant control on 6 April 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 21 May 2017 with no updates | |
05 Oct 2016 | AA | Full accounts made up to 30 April 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
17 Dec 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | CH01 | Director's details changed for Mr Peter Anthony William Deeley on 28 February 2014 | |
17 Dec 2015 | CH03 | Secretary's details changed for Mr Andrew Calvert Cann on 18 December 2014 | |
17 Dec 2015 | AD01 | Registered office address changed from , Fulford House Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA to George House Herald Avenue Coventry Business Park Coventry CV5 6UB on 17 December 2015 | |
06 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2015 | AA | Full accounts made up to 30 April 2015 | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2015 | AA | Full accounts made up to 30 April 2014 | |
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-11-18
|