- Company Overview for TRINITY HOLDINGS (WAKEFIELD) LIMITED (06568905)
- Filing history for TRINITY HOLDINGS (WAKEFIELD) LIMITED (06568905)
- People for TRINITY HOLDINGS (WAKEFIELD) LIMITED (06568905)
- More for TRINITY HOLDINGS (WAKEFIELD) LIMITED (06568905)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2011 | AR01 |
Annual return made up to 17 April 2011 with full list of shareholders
Statement of capital on 2011-07-01
|
|
03 May 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
01 Jul 2010 | AD01 | Registered office address changed from Sovereign House Turner Business Park Wakefield West Yorkshire WF2 8EF on 1 July 2010 | |
26 Jan 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
21 Jan 2010 | AA01 | Current accounting period shortened from 31 July 2009 to 31 July 2008 | |
28 Oct 2009 | AA01 | Previous accounting period extended from 30 April 2009 to 31 July 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 17 April 2009 with full list of shareholders | |
09 Sep 2009 | CERTNM | Company name changed bestsupply LIMITED\certificate issued on 10/09/09 | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from 134 percival rd enfield EN1 1QU uk | |
18 Aug 2009 | 288a | Director and secretary appointed kathryn ruth parkin | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
15 May 2008 | 288b | Appointment Terminated Secretary rwl registrars LIMITED | |
15 May 2008 | 288b | Appointment Terminated Director rwl directors LIMITED | |
17 Apr 2008 | NEWINC | Incorporation |