Advanced company searchLink opens in new window

TRILOAD CAPITAL LTD.

Company number 07945821

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)
07 Dec 2023 WU07 Progress report in a winding up by the court
22 Dec 2022 WU07 Progress report in a winding up by the court
15 Dec 2022 WU07 Progress report in a winding up by the court
09 Jan 2022 WU07 Progress report in a winding up by the court
19 May 2020 TM02 Termination of appointment of Form Online Limited as a secretary on 9 February 2020
07 Nov 2019 AD01 Registered office address changed from Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ United Kingdom to 2-3 Winckley Court Chapel Street Preston Lancashire PR1 8BU on 7 November 2019
06 Nov 2019 WU04 Appointment of a liquidator
24 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
20 Feb 2019 COCOMP Order of court to wind up
09 Jan 2019 PSC01 Notification of Daniel Krivanek as a person with significant control on 20 April 2018
09 Jan 2019 AP01 Appointment of Daniel Krivanek as a director on 20 April 2018
05 Dec 2018 TM01 Termination of appointment of Peter Martin Doyle as a director on 20 April 2018
25 Jul 2018 AD01 Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ United Kingdom to Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ on 25 July 2018
25 Jul 2018 AP01 Appointment of Peter Martin Doyle as a director on 20 April 2018
20 Jun 2018 TM01 Termination of appointment of Peter Martin Doyle as a director on 20 April 2018
11 May 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
11 May 2018 AP01 Appointment of Peter Martin Doyle as a director on 12 April 2018
10 May 2018 TM01 Termination of appointment of Peter Martin Doyle as a director on 12 April 2018
20 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
02 Oct 2017 PSC01 Notification of Robert Krejci as a person with significant control on 14 September 2016
02 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 2 October 2017
27 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
14 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-09
14 Aug 2017 AP01 Appointment of Peter Martin Doyle as a director on 9 August 2017
14 Aug 2017 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 6 Bexley Square Salford Manchester M3 6BZ on 14 August 2017