Advanced company searchLink opens in new window

TRAILERMARINE LIMITED

Company number 05445493

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)
23 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Jul 2012 DS01 Application to strike the company off the register
14 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
Statement of capital on 2012-05-14
  • GBP 2
14 May 2012 TM01 Termination of appointment of Scott Morris as a director on 1 May 2012
13 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
22 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
15 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
12 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Scott Morris on 1 December 2009
12 May 2010 CH01 Director's details changed for Mr Christopher Frank Dunn on 1 October 2009
26 Jan 2010 CERTNM Company name changed jd interactive marketing LIMITED\certificate issued on 26/01/10
  • CONNOT ‐ Change of name notice
26 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-12
06 May 2009 363a Return made up to 06/05/09; full list of members
27 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008
08 May 2008 363a Return made up to 06/05/08; full list of members
07 May 2008 288c Director's Change of Particulars / christopher dunn / 01/08/2007 / Title was: , now: mr; HouseName/Number was: , now: avondale; Street was: 1 brummell drive, now: pant hill; Area was: creigiau, now: rhosllanerchrugog; Post Town was: cardiff, now: wrexham; Region was: south glamorgan, now: wrexham; Country was: , now: wales
07 May 2008 288c Secretary's Change of Particulars / cynthia dunn / 01/08/2007 / HouseName/Number was: , now: avondale; Street was: 1 brummell drive, now: pant hill; Area was: creigiau, now: rhosllanerchrugog; Post Town was: cardiff, now: wrexham; Region was: south glamorgan, now: wrexham; Country was: , now: wales; Occupation was: , now: company secretary
03 Apr 2008 AA Total exemption small company accounts made up to 30 September 2007
16 Jul 2007 287 Registered office changed on 16/07/07 from: 1 brummell drive creigiau cardiff CF15 9NX
18 Jun 2007 288a New director appointed
17 May 2007 363a Return made up to 06/05/07; full list of members
03 Mar 2007 AA Total exemption small company accounts made up to 30 September 2006
15 May 2006 363a Return made up to 06/05/06; full list of members