- Company Overview for TRILOGY DEVELOPMENTS (CINDERFORD) LIMITED (07299480)
- Filing history for TRILOGY DEVELOPMENTS (CINDERFORD) LIMITED (07299480)
- People for TRILOGY DEVELOPMENTS (CINDERFORD) LIMITED (07299480)
- Insolvency for TRILOGY DEVELOPMENTS (CINDERFORD) LIMITED (07299480)
- More for TRILOGY DEVELOPMENTS (CINDERFORD) LIMITED (07299480)
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) |
---|---|---|---|
24 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2016 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2016-07-04
|
|
24 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2015 | AD01 | Registered office address changed from 11 Gladsmuir Road London N19 3JY to 81 Station Road Marlow Buckinghamshire SL7 1NS on 31 July 2015 | |
30 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
16 Aug 2011 | TM02 | Termination of appointment of Ruth Woolf as a secretary | |
27 Jun 2011 | AP01 | Appointment of Mr Iven Beaumont Leonard Woolf as a director | |
27 Jun 2011 | AP03 | Appointment of Ruth Woolf as a secretary | |
29 Jun 2010 | NEWINC | Incorporation |