Advanced company searchLink opens in new window

TRIGGER SOCIAL LIMITED

Company number 08660371

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)
16 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 27 October 2022
10 Nov 2021 AD01 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA to Montague Place Quayside Chatham Maritime Chatham Medway ME4 4QU on 10 November 2021
09 Nov 2021 LIQ02 Statement of affairs
09 Nov 2021 600 Appointment of a voluntary liquidator
09 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-28
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2021 MR04 Satisfaction of charge 086603710002 in full
09 Feb 2021 TM01 Termination of appointment of Phil Andrews as a director on 31 December 2020
18 Dec 2020 PSC08 Notification of a person with significant control statement
18 Dec 2020 PSC07 Cessation of Stephen Wise as a person with significant control on 17 December 2020
25 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with updates
18 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
02 Jul 2020 CH01 Director's details changed for Mr Thomas Edward Maverley on 2 July 2020
24 Apr 2020 TM01 Termination of appointment of Mark Lund as a director on 31 January 2020
14 Jan 2020 TM01 Termination of appointment of Stephen John Gatfield as a director on 29 October 2019
28 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
28 Aug 2019 PSC07 Cessation of Thomas Edward Maverley as a person with significant control on 6 April 2016
28 Aug 2019 PSC07 Cessation of Mark Lund as a person with significant control on 6 April 2016
28 Aug 2019 PSC07 Cessation of Greg Delaney as a person with significant control on 6 April 2016
31 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
12 Oct 2018 MR01 Registration of charge 086603710002, created on 12 October 2018
28 Sep 2018 MR04 Satisfaction of charge 086603710001 in full
14 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017