Advanced company searchLink opens in new window

TRIUMPHANT SOUND LIMITED

Company number 05026682

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)
02 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2010 TM02 Termination of appointment of John Roddison as a secretary
30 Jul 2010 TM01 Termination of appointment of John Roddison as a director
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2009 CH01 Director's details changed for Jim Chapman on 26 November 2009
26 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
21 Apr 2009 363a Return made up to 22/01/09; full list of members
09 Apr 2009 288c Director and Secretary's Change of Particulars / john roddison / 31/03/2009 / Area was: ranmoor, now: ; Region was: south yorkshire, now: yorkshire; Country was: united kingdom, now: england
08 Apr 2009 288c Director and Secretary's Change of Particulars / john roddison / 31/03/2009 / HouseName/Number was: , now: the limes; Street was: 4 whirlow park road, now: 7A endcliffe hall avenue; Area was: whirlow, now: ; Region was: south yorkshire, now: yorkshire; Post Code was: S11 9NP, now: S10 3EL
27 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
14 Feb 2008 363a Return made up to 22/01/08; full list of members
01 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
27 Feb 2007 363a Return made up to 22/01/07; full list of members
26 Feb 2007 288c Director's particulars changed
08 Dec 2006 AA Total exemption small company accounts made up to 31 January 2006
03 Oct 2006 CERTNM Company name changed 10 past 10 records LIMITED\certificate issued on 03/10/06
28 Feb 2006 363a Return made up to 22/01/06; full list of members
30 Nov 2005 AA Total exemption small company accounts made up to 31 January 2005
31 Jan 2005 363s Return made up to 22/01/05; full list of members
31 Jan 2005 363(288) Director's particulars changed
04 Mar 2004 288a New director appointed
23 Feb 2004 288a New secretary appointed;new director appointed
23 Feb 2004 288a New director appointed
01 Feb 2004 288b Director resigned
01 Feb 2004 288b Secretary resigned