Advanced company searchLink opens in new window

TRI CENTRAL LIMITED

Company number 06236964

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)
15 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jun 2013 4.68 Liquidators' statement of receipts and payments to 8 May 2013
14 Mar 2013 4.68 Liquidators' statement of receipts and payments to 8 May 2012
26 May 2011 AD01 Registered office address changed from Unit 9 Bridgewater Centre Robson Avenue Trafford Park Manchester M41 7TE on 26 May 2011
26 May 2011 4.20 Statement of affairs with form 4.19
26 May 2011 600 Appointment of a voluntary liquidator
26 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-09
05 Apr 2011 CH03 Secretary's details changed for Mr Raphael Joseph Bloom on 4 April 2011
05 Apr 2011 CH01 Director's details changed for Mr Raphael Joseph Bloom on 4 April 2011
05 Apr 2011 CH03 Secretary's details changed for Mr Raphael Joseph Bloom on 4 April 2011
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
20 Jul 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
19 Jul 2010 TM01 Termination of appointment of Gavin Rogers as a director
19 Jul 2010 CH01 Director's details changed for Mr Raphael Joseph Bloom on 3 May 2010
14 Jul 2010 TM01 Termination of appointment of Gavin Rogers as a director
14 Jul 2010 TM01 Termination of appointment of Jacob Lew as a director
24 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
14 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors authorised to make an offer of a rights issue 25/08/2009
14 Sep 2009 123 Gbp nc 100/1000 25/08/09
07 Aug 2009 363a Return made up to 03/05/09; full list of members
07 Aug 2009 288c Secretary's Change of Particulars / raphael bloom / 06/08/2009 / HouseName/Number was: , now: 10; Street was: 17 kersal crag, now: kersal crag; Post Code was: M7 4SL, now: M7 4LS; Country was: , now: uk
28 Jul 2009 288a Director appointed jacob lew
23 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
29 Oct 2008 288a Director appointed mr raphael bloom