- Company Overview for TRIDENT PROJECTS LIMITED (08857748)
- Filing history for TRIDENT PROJECTS LIMITED (08857748)
- People for TRIDENT PROJECTS LIMITED (08857748)
- Insolvency for TRIDENT PROJECTS LIMITED (08857748)
- More for TRIDENT PROJECTS LIMITED (08857748)
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) |
---|---|---|---|
11 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2024 | |
20 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2023 | |
15 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2022 | |
13 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2021 | |
10 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2020 | |
10 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2019 | |
27 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2018 | |
21 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2017 | |
26 Jan 2017 | AD01 | Registered office address changed from 44B High Street Addlestone KT15 1TR to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 26 January 2017 | |
08 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
31 May 2016 | TM01 | Termination of appointment of Rodney Lampton as a director on 25 May 2016 | |
31 May 2016 | AP01 | Appointment of Mrs Denise Lampton as a director on 25 May 2016 | |
23 May 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 30 April 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
16 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
23 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-23
|