Advanced company searchLink opens in new window

TRAIL TECH PRODUCTS LIMITED

Company number 04088659

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)
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2015
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
  • GBP 100
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
  • GBP 100
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