Advanced company searchLink opens in new window

TRIFLEX PROPERTIES LIMITED

Company number 06902591

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2017 DS01 Application to strike the company off the register
10 Nov 2016 AC92 Restoration by order of the court
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2015 DS01 Application to strike the company off the register
08 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
07 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
23 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
23 May 2013 CH01 Director's details changed for Mr David Mccluer Eveleigh on 2 August 2012
15 Nov 2012 AA Total exemption full accounts made up to 30 June 2012
28 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
27 Feb 2012 AA Total exemption full accounts made up to 30 June 2011
12 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
10 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
12 Aug 2010 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 12 August 2010
20 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Michael David Roberts on 12 May 2010
20 May 2010 CH01 Director's details changed for David Mccluer Eveleigh on 12 May 2010
26 Nov 2009 AA01 Current accounting period extended from 31 May 2010 to 30 June 2010
09 Jul 2009 395 Duplicate mortgage certificatecharge no:1