Advanced company searchLink opens in new window

TRIM TECH GROUP LIMITED

Company number 06467183

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)
24 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jan 2012 AD01 Registered office address changed from Unit E, Llantrisant Business Park, Llantrisant Pontyclun CF72 8LF on 17 January 2012
21 Nov 2011 4.20 Statement of affairs with form 4.19
21 Nov 2011 600 Appointment of a voluntary liquidator
21 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-16
12 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100,000
20 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
02 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
14 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Mr John Andrew Head Palmer on 14 January 2010
02 Jun 2009 AA Total exemption full accounts made up to 30 September 2008
08 Jan 2009 363a Return made up to 08/01/09; full list of members
08 Jan 2009 288b Appointment Terminated Secretary sally palmer
08 Jan 2009 288b Appointment Terminated Secretary john palmer
01 Aug 2008 225 Accounting reference date shortened from 31/01/2009 to 30/09/2008
01 Aug 2008 288b Appointment Terminated Director bahman parvizi
01 Aug 2008 288a Secretary appointed sally margaret palmer
15 Jul 2008 88(3) Particulars of contract relating to shares
15 Jul 2008 88(2) Ad 04/04/08 gbp si 25000@1=25000 gbp ic 75000/100000
30 May 2008 123 Nc inc already adjusted 01/04/08
30 May 2008 288a Director appointed dr bahman parvizi
18 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
17 Apr 2008 88(2) Ad 01/04/08 gbp si 74900@1=74900 gbp ic 100/75000
17 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares