- 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) |
---|---|---|---|
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
27 Jun 2013 | AR01 |
Annual return made up to 21 May 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
28 May 2013 | TM01 | Termination of appointment of Andrew Cann as a director | |
06 Mar 2013 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
05 Feb 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
23 Jan 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
20 Oct 2011 | CH01 | Director's details changed for Patrick Moroney on 1 October 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
19 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
01 Feb 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
16 Nov 2009 | AAMD | Amended full accounts made up to 30 April 2008 | |
12 Jun 2009 | 363a | Return made up to 21/05/09; full list of members | |
12 Sep 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
26 Jun 2008 | 287 | Registered office changed on 26/06/2008 from, the graham fulford p/ship, 61 bedford street, leamington spa, warwickshire, CV32 5DN | |
23 May 2008 | 363a | Return made up to 21/05/08; full list of members | |
18 Feb 2008 | AA | Full accounts made up to 30 April 2007 | |
11 Jun 2007 | 225 | Accounting reference date shortened from 31/08/07 to 30/04/07 | |
07 Jun 2007 | 363a | Return made up to 21/05/07; full list of members | |
07 Jun 2007 | 288b | Secretary resigned | |
02 Feb 2007 | 395 | Particulars of mortgage/charge | |
02 Feb 2007 | 395 | Particulars of mortgage/charge | |
26 Jan 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
26 Jan 2007 | RESOLUTIONS |
Resolutions
|