Advanced company searchLink opens in new window

TROCOL LIMITED

Company number 05998235

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2011 SOAS(A) Voluntary strike-off action has been suspended
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2010 SOAS(A) Voluntary strike-off action has been suspended
23 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2010 DS01 Application to strike the company off the register
16 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
Statement of capital on 2009-12-16
  • GBP 1
16 Dec 2009 CH01 Director's details changed for Mr Jagminder Singh Basra on 13 November 2009
16 Dec 2009 CH01 Director's details changed for Mr Gurminder Singh Basra on 13 November 2009
21 Sep 2009 288a Director appointed mr gurminder singh basra
09 Sep 2009 288b Appointment Terminated Director gurminder basra
09 Sep 2009 288a Director appointed jagminder singh basra
03 Sep 2009 288a Secretary appointed gurminder singh basra
03 Sep 2009 288b Appointment Terminated Secretary jagminder basra
28 Aug 2009 CERTNM Company name changed newbreed properties LIMITED\certificate issued on 29/08/09
23 Jan 2009 AA Total exemption small company accounts made up to 30 November 2007
02 Dec 2008 363a Return made up to 14/11/08; full list of members
02 Jan 2008 363a Return made up to 14/11/07; full list of members
27 Nov 2006 288a New secretary appointed
27 Nov 2006 288a New director appointed
21 Nov 2006 288b Director resigned
21 Nov 2006 288b Secretary resigned
14 Nov 2006 NEWINC Incorporation