Advanced company searchLink opens in new window

TRI-ANG LIMITED

Company number 04891897

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)
10 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 10 December 2017
16 Feb 2017 4.68 Liquidators' statement of receipts and payments to 10 December 2016
15 Feb 2016 4.68 Liquidators' statement of receipts and payments to 10 December 2015
20 Feb 2015 4.68 Liquidators' statement of receipts and payments to 10 December 2014
24 Dec 2013 2.24B Administrator's progress report to 11 December 2013
17 Dec 2013 600 Appointment of a voluntary liquidator
11 Dec 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 Sep 2013 2.24B Administrator's progress report to 31 May 2013
18 Jun 2013 2.31B Notice of extension of period of Administration
22 Jan 2013 2.24B Administrator's progress report to 18 December 2012
21 Jan 2013 2.24B Administrator's progress report to 18 December 2012
30 Aug 2012 F2.18 Notice of deemed approval of proposals
14 Aug 2012 2.17B Statement of administrator's proposal
27 Jul 2012 2.16B Statement of affairs with form 2.14B
26 Jun 2012 AD01 Registered office address changed from Tri-Ang House 1-5 Front Street Middleton on the Wolds Driffield East Yorkshire YO25 9UA United Kingdom on 26 June 2012
26 Jun 2012 2.12B Appointment of an administrator
25 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of property approved 01/06/2012
24 Nov 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
Statement of capital on 2011-11-24
  • GBP 2
24 Nov 2011 CH01 Director's details changed for Mr Terence David Lowndes on 8 September 2011
01 Sep 2011 AAMD Amended accounts made up to 30 September 2010
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Feb 2011 AD01 Registered office address changed from Unit 2 Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 2 February 2011
25 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 7