Advanced company searchLink opens in new window

TRIANGLE BAR LEICESTER LIMITED

Company number 08734038

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)
09 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2019 AM10 Administrator's progress report
09 Jul 2019 AM23 Notice of move from Administration to Dissolution
01 Feb 2019 AM10 Administrator's progress report
03 Sep 2018 AM10 Administrator's progress report
15 Jun 2018 AM19 Notice of extension of period of Administration
02 Feb 2018 AM10 Administrator's progress report
19 Sep 2017 AM06 Notice of deemed approval of proposals
31 Aug 2017 AM03 Statement of administrator's proposal
17 Jul 2017 AD01 Registered office address changed from Glebe Farm Lutterworth Road Blaby Leicester LE8 4DP England to Stanford House 19 Castle Gate Nottingham NG1 7AQ on 17 July 2017
07 Jul 2017 AM01 Appointment of an administrator
19 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
21 Dec 2016 AD01 Registered office address changed from 4a Hotel Street Leicester LE1 5AW to Glebe Farm Lutterworth Road Blaby Leicester LE8 4DP on 21 December 2016
02 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Dec 2015 TM01 Termination of appointment of Graham Peter Veitch as a director on 22 December 2015
27 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
27 Oct 2015 AD01 Registered office address changed from Glebe Farm Lutterworth Road Blaby Leicester LE8 4DP to 4a Hotel Street Leicester LE1 5AW on 27 October 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Jul 2015 TM01 Termination of appointment of Timothy John Prime as a director on 24 June 2015
06 Mar 2015 AP01 Appointment of Mr Philip Burley as a director on 30 December 2014
25 Feb 2015 MR01 Registration of charge 087340380001, created on 5 February 2015
13 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
15 Oct 2014 AP01 Appointment of Mr Jamie Alexander Baxter as a director on 5 September 2014
03 Oct 2014 AP01 Appointment of Mr Timothy John Prime as a director on 5 September 2014