Advanced company searchLink opens in new window

TRINITY BOATS LTD

Company number 07203962

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)
18 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
26 Sep 2014 4.68 Liquidators' statement of receipts and payments to 22 July 2014
30 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Jul 2013 4.20 Statement of affairs with form 4.19
29 Jul 2013 600 Appointment of a voluntary liquidator
29 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Jul 2013 AD01 Registered office address changed from Western Hangar Lawrence Road Mountbatten Plymouth Devon PL9 9SJ United Kingdom on 15 July 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-05-02
  • GBP 2
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
17 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
14 Sep 2011 CH01 Director's details changed for Miss Deborah Jane Fullalove on 14 September 2011
14 Sep 2011 CH01 Director's details changed for Mr Peter Francis Humphrey on 14 September 2011
14 Sep 2011 CH03 Secretary's details changed for Miss Deborah Jane Fullalove on 14 September 2011
31 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2010 NEWINC Incorporation