Advanced company searchLink opens in new window

TRIPLE S (ENGINEERING) LIMITED

Company number 06166357

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)
17 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2017 LIQ MISC Insolvency:hard copy of deferral order processed on 7/2/17
07 Feb 2017 COLIQ Deferment of dissolution (voluntary)
17 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 May 2016 4.68 Liquidators' statement of receipts and payments to 19 April 2016
06 May 2015 AD01 Registered office address changed from Unit 4 5 & 6 Mallard Industrial Park Horbury Junction Wakefield West Yorkshire WF4 5QH to Premier House Bradford Road Cleckheaton BD19 3TT on 6 May 2015
01 May 2015 4.20 Statement of affairs with form 4.19
01 May 2015 600 Appointment of a voluntary liquidator
01 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-20
24 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
07 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
04 Sep 2012 AAMD Amended accounts made up to 30 September 2011
03 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
30 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
01 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
24 Jan 2011 AP01 Appointment of Mr Graham Elliott as a director
07 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
10 Dec 2010 TM01 Termination of appointment of Graham Elliott as a director
12 Nov 2010 AP01 Appointment of Mr Graham Elliott as a director
12 Nov 2010 TM01 Termination of appointment of James Oakes as a director
12 Nov 2010 TM02 Termination of appointment of Beryl Oakes as a secretary
12 Nov 2010 TM01 Termination of appointment of Beryl Oakes as a director
12 Nov 2010 TM02 Termination of appointment of Beryl Oakes as a secretary