- Company Overview for TRIGEN ENERGY UK LIMITED (05682178)
- Filing history for TRIGEN ENERGY UK LIMITED (05682178)
- People for TRIGEN ENERGY UK LIMITED (05682178)
- Insolvency for TRIGEN ENERGY UK LIMITED (05682178)
- More for TRIGEN ENERGY UK LIMITED (05682178)
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) |
---|---|---|---|
21 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2024 | |
16 Dec 2023 | AD01 | Registered office address changed from Pure Offices Lake View Drive Annesley Nottingham NG15 0DT England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 16 December 2023 | |
13 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2023 | LIQ02 | Statement of affairs | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from Suite 155 Pure Offices Lake View Drive Annesley Nottingham NG15 0DT England to Pure Offices Lake View Drive Annesley Nottingham NG15 0DT on 31 March 2022 | |
17 Jan 2022 | AAMD | Amended total exemption full accounts made up to 31 January 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr Ian Michael Wicks as a director on 10 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr Robert Mark Johnson as a director on 10 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr Andrew Martin Folan as a director on 10 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr Michael John Crook as a director on 10 March 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from 25 Middleton Road Oswestry Shropshire SY11 2PR United Kingdom to Suite 155 Pure Offices Lake View Drive Annesley Nottingham NG15 0DT on 5 March 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
15 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates |