Advanced company searchLink opens in new window

TRINITY PARK DEVELOPMENTS LIMITED

Company number 06422384

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)
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
  • GBP 100
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