- Company Overview for TRIDENT JOINERY PRESTON LIMITED (09353541)
- Filing history for TRIDENT JOINERY PRESTON LIMITED (09353541)
- People for TRIDENT JOINERY PRESTON LIMITED (09353541)
- Registers for TRIDENT JOINERY PRESTON LIMITED (09353541)
- More for TRIDENT JOINERY PRESTON LIMITED (09353541)
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 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2018 | DS01 | Application to strike the company off the register | |
22 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
15 Dec 2016 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
15 Dec 2016 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | TM01 | Termination of appointment of Paul Christopher Wright as a director on 14 May 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Neil Joseph Walker as a director on 14 May 2015 | |
12 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 12 December 2014
|
|
12 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-12
|