- Company Overview for TRINITY PARK DEVELOPMENTS LIMITED (06422384)
- Filing history for TRINITY PARK DEVELOPMENTS LIMITED (06422384)
- People for TRINITY PARK DEVELOPMENTS LIMITED (06422384)
- Charges for TRINITY PARK DEVELOPMENTS LIMITED (06422384)
- More for TRINITY PARK DEVELOPMENTS LIMITED (06422384)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2013 | DS01 | Application to strike the company off the register | |
11 Dec 2012 | AD01 | Registered office address changed from Suite 1 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU United Kingdom on 11 December 2012 | |
11 Dec 2012 | AR01 |
Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2012-12-11
|
|
19 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
22 Nov 2011 | AD01 | Registered office address changed from 38 Regent Street Rugby Warwickshire CV21 2PS on 22 November 2011 | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2011 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
14 Apr 2010 | TM02 | Termination of appointment of Ann Pegler as a secretary | |
14 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Allen Earnest Bloor on 14 December 2009 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
24 Feb 2009 | 363a | Return made up to 08/11/08; full list of members | |
16 Feb 2008 | 395 | Particulars of mortgage/charge | |
16 Feb 2008 | 395 | Particulars of mortgage/charge | |
09 Nov 2007 | 288c | Director's particulars changed | |
08 Nov 2007 | NEWINC | Incorporation |