- Company Overview for TRINITY DEVELOPMENTS (TRAFFORD) LIMITED (06180645)
- Filing history for TRINITY DEVELOPMENTS (TRAFFORD) LIMITED (06180645)
- People for TRINITY DEVELOPMENTS (TRAFFORD) LIMITED (06180645)
- Charges for TRINITY DEVELOPMENTS (TRAFFORD) LIMITED (06180645)
- Insolvency for TRINITY DEVELOPMENTS (TRAFFORD) LIMITED (06180645)
- More for TRINITY DEVELOPMENTS (TRAFFORD) LIMITED (06180645)
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) |
---|---|---|---|
30 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2018 | WU15 | Notice of final account prior to dissolution | |
04 Dec 2017 | WU14 | Notice of removal of liquidator by court | |
20 Nov 2017 | WU04 | Appointment of a liquidator | |
26 Sep 2017 | WU07 | Progress report in a winding up by the court | |
20 Sep 2016 | LIQ MISC | INSOLVENCY:re progress reportto 15/07/2016 | |
14 Sep 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
17 Aug 2015 | AD01 | Registered office address changed from No 1 Pennyblack Court 21a Barton Road Worsley Salford Greater Manchester M28 2PD to Haslers Old Station Road Loughton Greater Manchester IG10 4PL on 17 August 2015 | |
14 Aug 2015 | 4.31 | Appointment of a liquidator | |
09 Feb 2015 | 3.6 | Receiver's abstract of receipts and payments to 23 January 2015 | |
20 Nov 2014 | 3.6 | Receiver's abstract of receipts and payments to 23 July 2014 | |
20 Nov 2014 | 3.6 | Receiver's abstract of receipts and payments to 23 January 2014 | |
27 Oct 2014 | LQ01 |
Notice of appointment of receiver or manager
|
|
19 Sep 2013 | 3.6 | Receiver's abstract of receipts and payments to 25 July 2013 | |
10 Dec 2012 | COCOMP | Order of court to wind up | |
24 Oct 2012 | LQ01 | Notice of appointment of receiver or manager | |
17 Jul 2012 | TM01 | Termination of appointment of Stuart Holmes as a director | |
17 Jul 2012 | TM01 | Termination of appointment of Mark Evans as a director | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Apr 2012 | AR01 |
Annual return made up to 23 March 2012 with full list of shareholders
Statement of capital on 2012-04-16
|
|
16 Apr 2012 | TM02 | Termination of appointment of Stuart Holmes as a secretary | |
06 Dec 2011 | AD01 | Registered office address changed from Commercial House West Point Enterprise Park Clarence Avenue, Trafford Park Manchester M17 1QS on 6 December 2011 | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
13 Jul 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2009 |