- Company Overview for TRI-ANG LIMITED (04891897)
- Filing history for TRI-ANG LIMITED (04891897)
- People for TRI-ANG LIMITED (04891897)
- Charges for TRI-ANG LIMITED (04891897)
- Insolvency for TRI-ANG LIMITED (04891897)
- More for TRI-ANG LIMITED (04891897)
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
|
|
24 Nov 2011 | AR01 |
Annual return made up to 8 September 2011 with full list of shareholders
Statement of capital on 2011-11-24
|
|
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 |