Advanced company searchLink opens in new window

TRINITY STREET STORAGE LIMITED

Company number 04010515

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)
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
  • GBP 1.00
22 Nov 2017 SH20 Statement by Directors
22 Nov 2017 CAP-SS Solvency Statement dated 06/11/17
22 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 500,000
17 Dec 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 500,000
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
  • RES13 ‐ Company business deeds 09/12/2014
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
  • GBP 500,000