Advanced company searchLink opens in new window

TRUSS LOFT LIMITED

Company number 06594512

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)
06 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2011 2.35B Notice of move from Administration to Dissolution on 2 June 2011
06 Jul 2011 2.24B Administrator's progress report to 3 May 2011
23 Feb 2011 AD01 Registered office address changed from Bellwood Farm Harrogate Road Littlethorpe Ripon North Yorkshire HG4 3AA on 23 February 2011
21 Jan 2011 2.17B Statement of administrator's proposal
16 Nov 2010 2.12B Appointment of an administrator
26 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
Statement of capital on 2010-06-28
  • GBP 100
28 Jun 2010 CH01 Director's details changed for Timothy Michael Benson on 15 May 2010
28 Jun 2010 CH01 Director's details changed for Mr Andrew John Emsley on 15 May 2010
24 Jun 2010 AP01 Appointment of Mr Andrew John Emsley as a director
11 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
19 Aug 2009 288a Director appointed mr jeremy mark fenn
18 Aug 2009 288a Director appointed mr gerard fallon
02 Jul 2009 363a Return made up to 15/05/09; full list of members
28 May 2009 395 Particulars of a mortgage or charge / charge no: 3
20 Jan 2009 288b Appointment Terminated Secretary helen mary benson
24 Nov 2008 287 Registered office changed on 24/11/2008 from bellwood farm harrogate road, littlethorpe harrogate north yorkshire HG4 3AA
14 Nov 2008 225 Accounting reference date extended from 31/05/2009 to 30/06/2009
13 Nov 2008 287 Registered office changed on 13/11/2008 from 3 greengate cardale park harrogate north yorkshire HG3 1GY
16 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
08 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
15 May 2008 NEWINC Incorporation