- Company Overview for TRILLIUM STREET LIGHTING (BLACKPOOL) LIMITED (06979682)
- Filing history for TRILLIUM STREET LIGHTING (BLACKPOOL) LIMITED (06979682)
- People for TRILLIUM STREET LIGHTING (BLACKPOOL) LIMITED (06979682)
- More for TRILLIUM STREET LIGHTING (BLACKPOOL) LIMITED (06979682)
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 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2013 | DS01 | Application to strike the company off the register | |
20 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
12 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
18 Jan 2012 | AP03 | Appointment of Ernitia Ferguson as a secretary on 1 January 2012 | |
17 Jan 2012 | TM02 | Termination of appointment of William Frost as a secretary on 1 January 2012 | |
16 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Mr Warren Persky on 18 October 2010 | |
30 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
04 Aug 2009 | 225 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 | |
04 Aug 2009 | NEWINC | Incorporation |