Advanced company searchLink opens in new window

TRINITY ACCOUNTANCY SERVICES LTD

Company number 06124065

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)
23 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2013 4.68 Liquidators' statement of receipts and payments to 17 July 2013
23 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
28 Sep 2012 4.20 Statement of affairs with form 4.19
28 Sep 2012 600 Appointment of a voluntary liquidator
28 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-25
14 Sep 2012 AD01 Registered office address changed from 7 Portland Road Birmingham B16 9HN United Kingdom on 14 September 2012
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2012 AR01 Annual return made up to 1 November 2011 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 780
21 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
08 Nov 2011 TM01 Termination of appointment of Tarulata Lata Patel as a director on 1 October 2011
05 Sep 2011 AP01 Appointment of Mrs Prem Lata as a director on 7 July 2011
22 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
21 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
16 Nov 2010 AA Accounts for a dormant company made up to 31 August 2009
16 Nov 2010 AA01 Current accounting period shortened from 28 February 2010 to 31 August 2009
25 May 2010 TM01 Termination of appointment of Sweta Kabra as a director
13 May 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
26 Feb 2010 AD01 Registered office address changed from 17 Soho Road Birmingham B21 9SN United Kingdom on 26 February 2010
15 Dec 2009 AP01 Appointment of Mrs Tarulata Patel as a director
15 Dec 2009 CH01 Director's details changed for Mrs Sweta Kabra on 1 October 2009
07 Jun 2009 288b Appointment Terminated Secretary hasmukhray patel
18 Mar 2009 CERTNM Company name changed sinclair & co (corporate recovery) LIMITED\certificate issued on 19/03/09