- Company Overview for TRAIL COMMUNICATIONS LIMITED (04533754)
- Filing history for TRAIL COMMUNICATIONS LIMITED (04533754)
- People for TRAIL COMMUNICATIONS LIMITED (04533754)
- More for TRAIL COMMUNICATIONS LIMITED (04533754)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2020 | DS01 | Application to strike the company off the register | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
30 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
21 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 9 September 2016
|
|
21 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 9 September 2016
|
|
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from 15 Commercial Road Paddock Wood Tonbridge Kent TN12 6EN to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 9 September 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | CH01 | Director's details changed for Mr John Christopher Hugh Mounsey on 30 September 2015 | |
20 Nov 2015 | CH03 | Secretary's details changed for Ms Jean Fiona Mounsey on 30 September 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jan 2015 | AD01 | Registered office address changed from 7 Beverley Gardens Barnes London SW13 0LZ to 15 Commercial Road Paddock Wood Tonbridge Kent TN12 6EN on 26 January 2015 | |
29 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
02 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |