- Company Overview for TRUSS LOFT LIMITED (06594512)
- Filing history for TRUSS LOFT LIMITED (06594512)
- People for TRUSS LOFT LIMITED (06594512)
- Charges for TRUSS LOFT LIMITED (06594512)
- Insolvency for TRUSS LOFT LIMITED (06594512)
- More for TRUSS LOFT LIMITED (06594512)
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
|
|
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 |