Advanced company searchLink opens in new window

TRINITY INTERNATIONAL GOLF LIMITED

Company number 07368519

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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2012 DS01 Application to strike the company off the register
09 Feb 2012 TM01 Termination of appointment of Thomas Jerome Henner as a director on 1 February 2011
07 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
21 Sep 2011 AA01 Previous accounting period extended from 30 June 2011 to 31 August 2011
20 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
Statement of capital on 2011-09-20
  • GBP 52.5
20 Sep 2011 CH01 Director's details changed for Glenn Huntington on 7 September 2011
20 Sep 2011 CH01 Director's details changed for Mr Thomas Jerome Henner on 7 September 2011
08 Feb 2011 AA01 Current accounting period shortened from 30 September 2011 to 30 June 2011
13 Dec 2010 AP03 Appointment of Pail Martin as a secretary
25 Oct 2010 AP01 Appointment of Glenn Huntington as a director
25 Oct 2010 SH02 Sub-division of shares on 14 October 2010
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 14 October 2010
  • GBP 52.50
25 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub dividing 14/10/2010
07 Sep 2010 NEWINC Incorporation