- Company Overview for TRIPLE S (ENGINEERING) LIMITED (06166357)
- Filing history for TRIPLE S (ENGINEERING) LIMITED (06166357)
- People for TRIPLE S (ENGINEERING) LIMITED (06166357)
- Insolvency for TRIPLE S (ENGINEERING) LIMITED (06166357)
- More for TRIPLE S (ENGINEERING) LIMITED (06166357)
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
|
|
24 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
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 |