- Company Overview for TRENCH-RIGHT LTD (07312821)
- Filing history for TRENCH-RIGHT LTD (07312821)
- People for TRENCH-RIGHT LTD (07312821)
- Charges for TRENCH-RIGHT LTD (07312821)
- Insolvency for TRENCH-RIGHT LTD (07312821)
- More for TRENCH-RIGHT LTD (07312821)
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) |
---|---|---|---|
15 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 May 2015 | |
16 Jun 2014 | AD01 | Registered office address changed from Unit 11 Beckridge Road Beckridge Ind Estate Normanton West Yorkshire WF6 1TE England on 16 June 2014 | |
13 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Feb 2014 | AD01 | Registered office address changed from 22 Leafield Close Chester Le Street Co. Durham DH3 1RX England on 3 February 2014 | |
03 Dec 2013 | TM01 | Termination of appointment of Mark Hewson as a director | |
03 Dec 2013 | AP01 | Appointment of Mr Gary David Asprey as a director | |
01 Oct 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | AD01 | Registered office address changed from C/O Hey's Business Services Ltd Prospect House Prospect Street Huddersfield West Yorkshire HD1 2NU United Kingdom on 1 October 2013 | |
01 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 14 July 2012
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Jan 2013 | TM01 | Termination of appointment of Gary Asprey as a director | |
23 Nov 2012 | AP01 | Appointment of Mr Gary David Asprey as a director | |
26 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
16 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
26 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
05 Aug 2011 | AD01 | Registered office address changed from Prospect House Prospect Street Huddersfield HD1 2NU United Kingdom on 5 August 2011 | |
23 Jul 2010 | AP01 | Appointment of Mark Hewson as a director | |
13 Jul 2010 | TM01 | Termination of appointment of Martyn Cull as a director | |
13 Jul 2010 | NEWINC |
Incorporation
|