Advanced company searchLink opens in new window

TR CONTENTS LIMITED

Company number 08603154

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2018 DS01 Application to strike the company off the register
07 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
14 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
06 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
27 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
03 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
16 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
12 May 2015 CERTNM Company name changed inventory management solutions LIMITED\certificate issued on 12/05/15
  • RES15 ‐ Change company name resolution on 2015-04-29
12 May 2015 CONNOT Change of name notice
04 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
22 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
17 Jul 2014 TM01 Termination of appointment of Ruth Louise Griffiths as a director on 17 July 2014
17 Jul 2014 AP03 Appointment of Mrs Karen Marie Thomas as a secretary on 17 July 2014
17 Jul 2014 AP01 Appointment of Mr David Charles Black as a director on 17 July 2014
17 Jul 2014 AD01 Registered office address changed from Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY to 4 Audax Court Audax Close York YO30 4RB on 17 July 2014
06 Nov 2013 CERTNM Company name changed harrowells (no 216) LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
  • NM01 ‐ Change of name by resolution
09 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09