Advanced company searchLink opens in new window

TRINITY HOLDINGS (QUAYSIDE) LIMITED

Company number 04771493

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
30 Jun 2014 TM01 Termination of appointment of Robert Stewart as a director