- Company Overview for TROPHYBUILD LIMITED (05510336)
- Filing history for TROPHYBUILD LIMITED (05510336)
- People for TROPHYBUILD LIMITED (05510336)
- Charges for TROPHYBUILD LIMITED (05510336)
- More for TROPHYBUILD LIMITED (05510336)
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) |
---|---|---|---|
13 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2011 | DS01 | Application to strike the company off the register | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Apr 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 31 January 2011 | |
06 Sep 2010 | AR01 |
Annual return made up to 15 July 2010 with full list of shareholders
Statement of capital on 2010-09-06
|
|
06 Sep 2010 | CH01 | Director's details changed for Neil Joseph Ritbergeris on 1 January 2010 | |
03 Sep 2010 | CH01 | Director's details changed for Gary Douglas Lindop on 1 January 2010 | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 15 July 2009 with full list of shareholders | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
13 Jan 2009 | 363a | Return made up to 15/07/08; full list of members | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from 5 elmdon lane marston green birmingham B37 7DL | |
19 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
05 Nov 2007 | 363a | Return made up to 15/07/07; full list of members | |
24 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
21 Aug 2006 | 363s | Return made up to 15/07/06; full list of members | |
23 Sep 2005 | 88(2)R | Ad 14/09/05--------- £ si 99@1=99 £ ic 1/100 | |
23 Sep 2005 | 288a | New secretary appointed;new director appointed | |
23 Sep 2005 | 288a | New director appointed | |
21 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2005 | 288b | Director resigned | |
12 Sep 2005 | 288b | Secretary resigned | |
12 Sep 2005 | 287 | Registered office changed on 12/09/05 from: 134 percival rd enfield EN1 1QU |