Advanced company searchLink opens in new window

TRIDENT SUPPLY CHAIN LIMITED

Company number 05727202

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)
12 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2012 DS01 Application to strike the company off the register
14 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-03-14
  • GBP 1,000
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Aug 2011 CH01 Director's details changed for Gareth Michael Druce on 14 August 2011
26 Jul 2011 AD01 Registered office address changed from New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB United Kingdom on 26 July 2011
29 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Gareth Michael Druce on 2 March 2010
13 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 02/03/09; full list of members
18 Mar 2009 287 Registered office changed on 18/03/2009 from new city chambers, 36 wood street, wakefield west yorkshire WF1 2HB
29 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Apr 2008 363a Return made up to 02/03/08; full list of members
04 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
21 Mar 2007 288c Director's particulars changed
14 Mar 2007 363a Return made up to 02/03/07; full list of members
02 Mar 2006 NEWINC Incorporation