Advanced company searchLink opens in new window

TRINITY HOLDINGS (WAKEFIELD) LIMITED

Company number 06568905

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of alteration of Memorandum of Association
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