Advanced company searchLink opens in new window

TRISIANS RESTAURANT LIMITED

Company number 05483420

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)
25 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
25 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
25 Mar 2017 4.68 Liquidators' statement of receipts and payments to 2 March 2017
21 Sep 2016 4.68 Liquidators' statement of receipts and payments to 2 September 2016
16 Mar 2016 4.68 Liquidators' statement of receipts and payments to 2 March 2016
08 Oct 2015 4.68 Liquidators' statement of receipts and payments to 2 March 2013
08 Oct 2015 4.68 Liquidators' statement of receipts and payments to 2 September 2013
08 Oct 2015 4.68 Liquidators' statement of receipts and payments to 2 March 2014
08 Oct 2015 4.68 Liquidators' statement of receipts and payments to 2 September 2014
08 Oct 2015 4.68 Liquidators' statement of receipts and payments to 2 March 2015
08 Oct 2015 4.68 Liquidators' statement of receipts and payments to 2 September 2011
08 Oct 2015 4.68 Liquidators' statement of receipts and payments to 2 March 2012
08 Oct 2015 4.68 Liquidators' statement of receipts and payments to 2 September 2015
08 Oct 2015 4.68 Liquidators' statement of receipts and payments to 19 March 2015
08 Oct 2015 4.68 Liquidators' statement of receipts and payments to 2 September 2015
15 Apr 2015 600 Appointment of a voluntary liquidator
15 Apr 2015 AD01 Registered office address changed from 6B Old Market Place Altrincham WA14 4NP to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 15 April 2015
12 Apr 2011 4.68 Liquidators' statement of receipts and payments to 2 March 2011
18 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-05-18
  • GBP 3
18 May 2010 CH01 Director's details changed for Stuart Allan Benson on 18 May 2010
18 May 2010 CH01 Director's details changed for Ian Francis Benson on 18 May 2010
10 Mar 2010 4.20 Statement of affairs with form 4.19
10 Mar 2010 600 Appointment of a voluntary liquidator
10 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Mar 2010 AD01 Registered office address changed from Preston New Road Mellorbrook Blackburn BB2 7VS on 9 March 2010