Advanced company searchLink opens in new window

TRILINE PUMPS UK LIMITED

Company number 06835959

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 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2020 AA Micro company accounts made up to 31 March 2019
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
31 May 2018 AD01 Registered office address changed from 4 Clews Road Redditch Worcestershire B98 7st to Unit 23 Darbishire Street Bolton BL1 2TN on 31 May 2018
06 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
10 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
05 Mar 2015 AD02 Register inspection address has been changed from C/O Hayward Wright Ltd Prospect House Church Green West Redditch Worcestershire B97 4BD United Kingdom to 4 Clews Road Redditch Worcestershire B98 7ST
11 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 AD01 Registered office address changed from Prospect House Church Green West Redditch Worcestershire B97 4BD to 4 Clews Road Redditch Worcestershire B98 7ST on 8 September 2014
10 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
14 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
05 Feb 2013 TM01 Termination of appointment of Adrienne Houston as a director
03 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders