- Company Overview for TRINITY HOUSE INVESTMENTS LIMITED (06813939)
- Filing history for TRINITY HOUSE INVESTMENTS LIMITED (06813939)
- People for TRINITY HOUSE INVESTMENTS LIMITED (06813939)
- More for TRINITY HOUSE INVESTMENTS LIMITED (06813939)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2012 | DS01 | Application to strike the company off the register | |
13 Mar 2012 | AR01 |
Annual return made up to 9 February 2012 with full list of shareholders
Statement of capital on 2012-03-13
|
|
24 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2011 | AA | Total exemption full accounts made up to 28 February 2010 | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
19 Jan 2010 | AD01 | Registered office address changed from 9 Coquet Drive Pelton Chester Le Street County Durham DH2 1EW on 19 January 2010 | |
19 Jan 2010 | AP01 | Appointment of Christopher Hoole as a director | |
11 Jan 2010 | TM01 | Termination of appointment of Luke Thompson as a director | |
09 Feb 2009 | NEWINC | Incorporation |