Advanced company searchLink opens in new window

TRINITY RESIDENTIAL LETTINGS LIMITED

Company number 07314217

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2015 DS01 Application to strike the company off the register
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
01 Sep 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
23 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
18 Oct 2012 TM02 Termination of appointment of Vanessa Fenton as a secretary
21 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
08 Mar 2012 AA Accounts for a dormant company made up to 28 February 2011
08 Mar 2012 AA01 Current accounting period shortened from 31 July 2011 to 28 February 2011
19 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
01 Mar 2011 SH01 Statement of capital following an allotment of shares on 9 February 2011
  • GBP 2
01 Mar 2011 AP03 Appointment of Vanessa Fenton as a secretary
01 Mar 2011 AP01 Appointment of Paul Richard Gogerty as a director
01 Mar 2011 AP01 Appointment of Ian David Gogerty as a director
01 Mar 2011 TM01 Termination of appointment of Keelex Corporate Services Limited as a director
01 Mar 2011 TM01 Termination of appointment of David Kaplan as a director
23 Feb 2011 CERTNM Company name changed keelex 362 LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
23 Feb 2011 CONNOT Change of name notice
11 Feb 2011 AD01 Registered office address changed from St Peter's House St Mary's Wharf Mansfield Road Derby Derbyshire DE1 3TP on 11 February 2011
14 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)