Advanced company searchLink opens in new window

TRI PARTNERS LTD

Company number 09124226

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)
06 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 21 October 2021
25 Nov 2020 600 Appointment of a voluntary liquidator
23 Nov 2020 LIQ02 Statement of affairs
29 Nov 2019 LIQ01 Declaration of solvency
13 Nov 2019 AD01 Registered office address changed from 10 Park Place Manchester M4 4EY to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 13 November 2019
12 Nov 2019 600 Appointment of a voluntary liquidator
12 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-31
30 Oct 2019 TM01 Termination of appointment of Boki Shinebayar Ashmore as a director on 1 September 2019
18 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 July 2018
20 Sep 2018 AP01 Appointment of Jiten Makan as a director on 20 September 2018
20 Sep 2018 AP01 Appointment of Mr Christopher Heteckery as a director on 20 September 2018
20 Aug 2018 PSC07 Cessation of Boki Shinebayar Ashmore as a person with significant control on 16 July 2018
20 Aug 2018 PSC01 Notification of Christopher Heteckery as a person with significant control on 6 April 2016
20 Aug 2018 PSC01 Notification of Jiten Makan as a person with significant control on 6 April 2016
20 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with updates
18 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2018 AA Total exemption full accounts made up to 31 July 2017
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jul 2018 PSC01 Notification of Boki Shinebayar Ashmore as a person with significant control on 16 July 2018
16 Jul 2018 PSC01 Notification of Boki Shinebayar Ashmore as a person with significant control on 16 July 2018
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 27 June 2018