Advanced company searchLink opens in new window

TRENCH-RIGHT LTD

Company number 07312821

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted