Advanced company searchLink opens in new window

TRONCMASTER LIMITED

Company number 06003572

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)
07 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2011 DS01 Application to strike the company off the register
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 1
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
03 Jan 2010 CH01 Director's details changed for Catherine Mary Bernadette Philby on 20 November 2009
03 Jan 2010 CH03 Secretary's details changed for Mark Philby on 20 November 2009
07 Jan 2009 287 Registered office changed on 07/01/2009 from manor farmhouse high street duddington stamford lincolnshire PE9 3QE
24 Nov 2008 363a Return made up to 20/11/08; full list of members
06 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Apr 2008 287 Registered office changed on 03/04/2008 from manor house, cottingham road corby northants NN17 1TD
26 Nov 2007 363a Return made up to 20/11/07; full list of members
26 Nov 2007 288a New director appointed
26 Nov 2007 288b Director resigned
05 Jan 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
20 Nov 2006 NEWINC Incorporation