Advanced company searchLink opens in new window

TRUFIX INSTALLATIONS LTD

Company number 06611745

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2015 DS01 Application to strike the company off the register
11 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 500
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Nov 2011 AD01 Registered office address changed from 39 Nethergate Westwoodside Doncaster South Yorkshire DN9 2DL England on 10 November 2011
08 Nov 2011 AD01 Registered office address changed from C/O Corbiere Accounting Services Ltd 6 Kings Avenue Brigg North Lincolnshire DN20 8DH England on 8 November 2011
05 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
23 May 2011 AD01 Registered office address changed from 3 Church View Wadworth Near Doncaster DN11 9BZ on 23 May 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
09 May 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
09 Nov 2009 AD01 Registered office address changed from 6 Kings Avenue Brigg North Lincolnshire DN20 8DH on 9 November 2009
06 Nov 2009 AP01 Appointment of Mr Derek Peter Hogg as a director
06 Nov 2009 AP03 Appointment of Mr Derek Peter Hogg as a secretary
06 Nov 2009 TM01 Termination of appointment of Robert Raby as a director
06 Nov 2009 TM02 Termination of appointment of Robert Raby as a secretary
04 Jul 2009 363a Return made up to 05/06/09; full list of members
05 Jun 2008 NEWINC Incorporation