Advanced company searchLink opens in new window

TRI UK LTD

Company number 05334656

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)
01 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jun 2012 4.68 Liquidators' statement of receipts and payments to 25 May 2012
29 Dec 2011 4.68 Liquidators' statement of receipts and payments to 25 November 2011
19 Jul 2011 4.68 Liquidators' statement of receipts and payments to 25 May 2011
30 Dec 2010 4.68 Liquidators' statement of receipts and payments to 25 November 2010
02 Dec 2009 4.20 Statement of affairs with form 4.19
02 Dec 2009 600 Appointment of a voluntary liquidator
02 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-26
26 Nov 2009 AD01 Registered office address changed from The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 26 November 2009
15 Jul 2009 287 Registered office changed on 15/07/2009 from 130 verdant lane london SE6 1LG united kingdom
05 Mar 2009 363a Return made up to 17/01/09; full list of members
14 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Aug 2008 288a Secretary appointed mr john william aitken
05 Aug 2008 287 Registered office changed on 05/08/2008 from 132A high street weston super mare avon BS23 1HP
05 Aug 2008 288b Appointment Terminated Secretary detailed business services LTD
12 Apr 2008 88(2) Ad 20/03/08 gbp si 1@1=1 gbp ic 1/2
06 Feb 2008 363a Return made up to 17/01/08; full list of members
16 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
16 Oct 2007 288c Secretary's particulars changed
10 Oct 2007 287 Registered office changed on 10/10/07 from: 64 ashcombe road weston-super-mare somerset BS23 3DX
06 Mar 2007 288b Director resigned
18 Jan 2007 363a Return made up to 17/01/07; full list of members
08 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
17 Jan 2006 363a Return made up to 17/01/06; full list of members