- Company Overview for TROPHY CORNER LTD (06285167)
- Filing history for TROPHY CORNER LTD (06285167)
- People for TROPHY CORNER LTD (06285167)
- More for TROPHY CORNER LTD (06285167)
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
|
|
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
|
|
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
|
|
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 |