Advanced company searchLink opens in new window

TRITEC-ENERGY LIMITED

Company number 06554649

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2018 DS01 Application to strike the company off the register
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
23 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 CH01 Director's details changed for Mr Sven Huesing on 27 September 2015
01 Sep 2015 AD01 Registered office address changed from 6 Well Road Pagham Bognor Regis West Sussex PO21 4SR to 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH on 1 September 2015
06 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
20 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
31 Jul 2014 TM01 Termination of appointment of Steven Griffiths as a director on 30 July 2014
18 Jul 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
06 Jul 2014 AD01 Registered office address changed from C/O Stephenson Sheppard & Co Ltd Albany House 5 New Street Salisbury Wiltshire SP1 2PH England on 6 July 2014
06 Jul 2014 AP01 Appointment of Mr Sven Huesing as a director
20 Aug 2013 AD01 Registered office address changed from 1 Woodside House Woodside Avenue Eastleigh Hampshire SO50 9NA England on 20 August 2013
16 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 April 2013
07 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Apr 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
09 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
  • ANNOTATION A second filed AR01 was registered on 16TH July 2013.
17 Jan 2013 TM02 Termination of appointment of Jeanette Knight as a secretary
17 Jan 2013 AD01 Registered office address changed from , Unit 2Cb Knowle Lane, Horton Heath, Eastleigh, Hampshire, SO50 7PZ, United Kingdom on 17 January 2013
17 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012