Advanced company searchLink opens in new window

TROPHY CORNER LTD

Company number 06285167

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2019 DS01 Application to strike the company off the register
15 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
13 Feb 2018 CH01 Director's details changed for Miss Andrea Quinton on 19 December 2017
16 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
24 Jul 2017 AP01 Appointment of Miss Andrea Quinton as a director on 24 July 2017
24 Jul 2017 TM01 Termination of appointment of Michael David Cunningham as a director on 24 July 2017
24 Jul 2017 TM01 Termination of appointment of Gary Taylor as a director on 24 July 2017
05 Jul 2017 PSC01 Notification of Wayne Michael Taylor as a person with significant control on 30 June 2016
23 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
30 Aug 2016 AD04 Register(s) moved to registered office address 9 Riverside Waters Meeting Road Bolton BL1 8TU
23 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
15 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
30 Jun 2014 AD02 Register inspection address has been changed from 101 St. Georges Road Bolton BL1 2BY England
30 Jun 2014 CH01 Director's details changed for Gary Taylor on 26 June 2014
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Oct 2013 AD01 Registered office address changed from 101 St. Georges Road Bolton Lancashire BL1 2BY on 25 October 2013
21 Aug 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders