Advanced company searchLink opens in new window

TRIGSTER LIMITED

Company number 06107915

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)
28 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jun 2009 287 Registered office changed on 30/06/2009 from hailwood & co 377-379 hoylake road moreton wirral CH46 0RW
18 Feb 2009 363a Return made up to 15/02/09; full list of members
18 Feb 2009 288b Appointment Terminated Secretary hailwood and co
18 Feb 2009 288b Appointment Terminated Secretary danny french
09 Feb 2009 288a Secretary appointed mr adam daniel french
09 Feb 2009 288a Secretary appointed mr danny french
18 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Feb 2008 363a Return made up to 15/02/08; full list of members
15 Feb 2008 288b Secretary resigned
20 Jul 2007 287 Registered office changed on 20/07/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
20 Jul 2007 288a New secretary appointed
02 Jul 2007 CERTNM Company name changed brookson (5614J) LIMITED\certificate issued on 02/07/07
17 Apr 2007 288b Director resigned
17 Apr 2007 288a New director appointed
14 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
08 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Feb 2007 NEWINC Incorporation