Advanced company searchLink opens in new window

TRU (UK) H5 LIMITED

Company number 08436109

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)
10 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
10 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 24 May 2021
02 Feb 2021 AD01 Registered office address changed from 88 Wood Street London EC2V 7QF United Kingdom to 20 Old Bailey London EC4M 7AN on 2 February 2021
27 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 24 May 2020
30 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 24 May 2019
09 May 2019 TM01 Termination of appointment of Stephen William Knights as a director on 3 May 2019
07 Jul 2018 LIQ02 Statement of affairs
14 Jun 2018 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 25 May 2018
14 Jun 2018 600 Appointment of a voluntary liquidator
14 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-25
07 Jun 2018 AD01 Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 88 Wood Street London EC2V 7QF on 7 June 2018
13 Apr 2018 RM01 Appointment of receiver or manager
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
14 Nov 2017 TM01 Termination of appointment of Robert S Zarra as a director on 27 September 2017
10 Oct 2017 TM01 Termination of appointment of Graham John Barker as a director on 13 September 2017
08 Aug 2017 AA Total exemption full accounts made up to 28 January 2017
31 Jul 2017 AP01 Appointment of Mr Stephen William Knights as a director on 31 July 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
09 Nov 2016 AA Full accounts made up to 30 January 2016
08 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 36,091,100
08 Mar 2016 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
15 Oct 2015 AA Full accounts made up to 31 January 2015
29 Sep 2015 AP01 Appointment of Mr Graham John Barker as a director on 28 September 2015
25 Sep 2015 TM01 Termination of appointment of Roger Mclaughlan as a director on 23 September 2015