- Company Overview for TRIO CONSTRUCTION SERVICES LIMITED (06580227)
- Filing history for TRIO CONSTRUCTION SERVICES LIMITED (06580227)
- People for TRIO CONSTRUCTION SERVICES LIMITED (06580227)
- Charges for TRIO CONSTRUCTION SERVICES LIMITED (06580227)
- Insolvency for TRIO CONSTRUCTION SERVICES LIMITED (06580227)
- More for TRIO CONSTRUCTION SERVICES LIMITED (06580227)
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) |
---|---|---|---|
30 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2022 | |
10 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2021 | |
10 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2020 | |
11 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2019 | |
24 Oct 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2018 | LIQ10 | Removal of liquidator by court order | |
07 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2018 | |
13 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 May 2017 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2017 | AD01 | Registered office address changed from Upton Barns Upton Lane Shifnal Shropshire TF11 9HF to Montague Place Quayside Chatham Maritime Chatham ME4 4QU on 26 April 2017 | |
20 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
14 Feb 2017 | MR01 | Registration of charge 065802270001, created on 13 February 2017 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
27 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | CH03 | Secretary's details changed for Mrs Kelly Anne Honicke on 28 April 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from The Stables Church Street Wellington Shropshire TF1 1DG to Upton Barns Upton Lane Shifnal Shropshire TF11 9HF on 13 February 2015 | |
20 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Aug 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 September 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders |