- Company Overview for TRIMHEAT LTD (07987710)
- Filing history for TRIMHEAT LTD (07987710)
- People for TRIMHEAT LTD (07987710)
- More for TRIMHEAT LTD (07987710)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
19 Mar 2019 | AA | Unaudited abridged accounts made up to 28 March 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
31 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 29 March 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 29 March 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 March 2015 | |
11 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
26 Jun 2015 | AD01 | Registered office address changed from 106 Bowling Green Road Netherton Dudley West Midlands DY2 9NA to 32 Grove Park Wallheath Kingswinford West Midlands DY6 9AF on 26 June 2015 | |
26 Jun 2015 | CH01 | Director's details changed for Mr Martin Briselden on 8 June 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
15 Mar 2013 | CH04 | Secretary's details changed for Lewis Smith & Co Limited on 13 March 2013 | |
13 Mar 2012 | NEWINC |
Incorporation
|