Advanced company searchLink opens in new window

TROJAN HOLDINGS LIMITED

Company number 06830142

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)
14 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 17 July 2019
08 Aug 2018 AD01 Registered office address changed from Portobello School Street Willenhall West Midlands WV13 3PW England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 8 August 2018
03 Aug 2018 600 Appointment of a voluntary liquidator
03 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-18
03 Aug 2018 LIQ01 Declaration of solvency
01 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
21 Dec 2017 TM01 Termination of appointment of Allan David Talbot-Cooper as a director on 11 December 2017
08 Aug 2017 AA Group of companies' accounts made up to 31 October 2016
10 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
16 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ "That the contract proposed to be made between terence moore (1) and the company (2) for the purchased by the company of 1 ordinary b shares of £1 in the capital of the company is hereby authorised 11/10/2016
21 Nov 2016 AUD Auditor's resignation
10 Nov 2016 AUD Auditor's resignation
03 Nov 2016 AP03 Appointment of Neil James Martin as a secretary on 19 October 2016
02 Nov 2016 AA01 Previous accounting period extended from 30 April 2016 to 31 October 2016
02 Nov 2016 AD01 Registered office address changed from Fryers Road Bloxwich Walsall West Midlands WS2 7LZ to Portobello School Street Willenhall West Midlands WV13 3PW on 2 November 2016
02 Nov 2016 TM01 Termination of appointment of Anthony Chadwick as a director on 19 October 2016
02 Nov 2016 TM01 Termination of appointment of Terence James Dolman as a director on 19 October 2016
02 Nov 2016 AP01 Appointment of Mr Allan David Talbot-Cooper as a director on 19 October 2016
02 Nov 2016 AP01 Appointment of Mr Christopher David Browning as a director on 19 October 2016
02 Nov 2016 AP01 Appointment of Mr Neil Arthur Vann as a director on 19 October 2016
24 Oct 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Oct 2016 SH06 Cancellation of shares. Statement of capital on 11 October 2016
  • GBP 21,000
24 Oct 2016 SH03 Purchase of own shares.