- Company Overview for TRENCH FORCE LIMITED (04131747)
- Filing history for TRENCH FORCE LIMITED (04131747)
- People for TRENCH FORCE LIMITED (04131747)
- More for TRENCH FORCE LIMITED (04131747)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2019 | DS01 | Application to strike the company off the register | |
06 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
02 Aug 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
15 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
23 Nov 2016 | AD01 | Registered office address changed from Unit 1 Leylands Farm Colden Common Winchester Hampshire SO21 1th to Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th on 23 November 2016 | |
29 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jul 2013 | AD01 | Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom on 2 July 2013 | |
21 Mar 2013 | CH03 | Secretary's details changed for Mr James John Slowey on 8 March 2013 | |
21 Mar 2013 | CH01 | Director's details changed for Mr Keiran Michael Slowey on 8 March 2013 | |
21 Mar 2013 | CH01 | Director's details changed for Mr James John Slowey on 8 March 2013 | |
21 Mar 2013 | CH01 | Director's details changed for Mr James Finbarr Slowey on 8 March 2013 | |
21 Mar 2013 | AD01 | Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BW on 21 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders |