Advanced company searchLink opens in new window

TRIDENT MAINTAIN LIMITED

Company number 07226497

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)
11 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 9 October 2024
20 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 9 October 2023
15 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 9 October 2022
13 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 9 October 2020
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 9 October 2019
10 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 9 October 2018
19 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 9 October 2017
11 Nov 2016 AD01 Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 11 November 2016
11 Nov 2016 AD01 Registered office address changed from 44B High Street Addlestone Surrey KT15 1TR to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 11 November 2016
09 Nov 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Nov 2016 600 Appointment of a voluntary liquidator
21 Oct 2016 4.20 Statement of affairs with form 4.19
21 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-10
13 Sep 2016 AP01 Appointment of Mrs Denise Lampton as a director on 25 July 2016
31 Aug 2016 TM01 Termination of appointment of Rodney Lewis Lampton as a director on 25 July 2016
11 May 2016 AA Total exemption small company accounts made up to 30 April 2015
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
29 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
06 May 2015 DISS40 Compulsory strike-off action has been discontinued
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
19 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013