- Company Overview for TRITEC-ENERGY LIMITED (06554649)
- Filing history for TRITEC-ENERGY LIMITED (06554649)
- People for TRITEC-ENERGY LIMITED (06554649)
- More for TRITEC-ENERGY LIMITED (06554649)
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
|
|
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
|
|
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
|
|
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 |