- Company Overview for TRAIL TECH PRODUCTS LIMITED (04088659)
- Filing history for TRAIL TECH PRODUCTS LIMITED (04088659)
- People for TRAIL TECH PRODUCTS LIMITED (04088659)
- More for TRAIL TECH PRODUCTS LIMITED (04088659)
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 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
29 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2014 | TM01 | Termination of appointment of Barbara Anderson as a director | |
04 Apr 2014 | AP01 | Appointment of Anthony Clive Thorsby as a director | |
17 Oct 2013 | AD02 | Register inspection address has been changed | |
17 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
09 Oct 2013 | TM01 | Termination of appointment of John Kerr as a director | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 6 December 2012
|
|
20 Dec 2012 | AP01 | Appointment of Barbara Anderson as a director | |
20 Dec 2012 | AP01 | Appointment of John Kerr as a director | |
20 Dec 2012 | TM01 | Termination of appointment of Roy Kerr as a director | |
28 Sep 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Mar 2012 | AD01 | Registered office address changed from , Oakland House 40 Victoria Road, Hartlepool, TS26 8DD on 14 March 2012 | |
01 Feb 2012 | TM01 | Termination of appointment of Jane Kerr as a director | |
26 Sep 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders |