- Company Overview for TRINITY HOLDINGS (QUAYSIDE) LIMITED (04771493)
- Filing history for TRINITY HOLDINGS (QUAYSIDE) LIMITED (04771493)
- People for TRINITY HOLDINGS (QUAYSIDE) LIMITED (04771493)
- Charges for TRINITY HOLDINGS (QUAYSIDE) LIMITED (04771493)
- More for TRINITY HOLDINGS (QUAYSIDE) LIMITED (04771493)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2021 | DS01 | Application to strike the company off the register | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
08 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
04 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
25 Sep 2018 | AD01 | Registered office address changed from C/O Silverlink Holdings Ltd Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ to Boiler Shop 20 South Street Newcastle upon Tyne NE1 3PE on 25 September 2018 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
15 Dec 2017 | TM02 | Termination of appointment of Alan Donald Schofield as a secretary on 28 November 2017 | |
15 Dec 2017 | CH01 | Director's details changed for Mr William David Clouston on 29 November 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Alan Donald Schofield as a director on 28 November 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Alan Donald Schofield as a director on 28 November 2017 | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | TM01 | Termination of appointment of Robert Stewart as a director |