- Company Overview for TRIUMPH B&D LTD (07223647)
- Filing history for TRIUMPH B&D LTD (07223647)
- People for TRIUMPH B&D LTD (07223647)
- Insolvency for TRIUMPH B&D LTD (07223647)
- More for TRIUMPH B&D LTD (07223647)
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) |
---|---|---|---|
30 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2016 | AD01 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
07 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2015 | |
25 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
25 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2014 | AD01 |
Registered office address changed from 4 Brackley Fields Cottages Halse Road Brackley Northamptonshire NN13 6EA England to 1 Great Cumberland Place Marble Arch London W1H 7LW on 27 October 2014
|
|
27 Oct 2014 | AP01 | Appointment of Mrs Janette Dawn Ward as a director on 20 April 2013 | |
04 Sep 2014 | TM02 | Termination of appointment of Cherie Amy Curthers as a secretary on 1 April 2014 | |
17 Mar 2014 | AD01 | Registered office address changed from 9 Waynflete Ave Brackley Northants NN13 6AG England on 17 March 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
|
|
19 Jul 2013 | AP03 | Appointment of Ms Cherie Amy Curthers as a secretary | |
19 Jul 2013 | TM01 | Termination of appointment of Janette Ward as a director | |
28 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
13 May 2013 | AP01 | Appointment of Mrs Janette Dawn Ward as a director | |
19 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
14 Apr 2010 | NEWINC |
Incorporation
|