Advanced company searchLink opens in new window

TRI-CORNER LIMITED

Company number 09448104

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)
12 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 13 May 2022
23 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 13 May 2021
12 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 13 May 2020
11 Jun 2019 AD01 Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS to 1 Kings Avenue Winchmore Hill London N21 3NA on 11 June 2019
10 Jun 2019 600 Appointment of a voluntary liquidator
10 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-14
  • LRESSP ‐ Special resolution to wind up on 2019-05-14
10 Jun 2019 LIQ01 Declaration of solvency
04 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 August 2018
10 Oct 2018 AA01 Previous accounting period extended from 26 February 2018 to 26 August 2018
23 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
23 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 28 February 2016
17 Feb 2017 AA01 Previous accounting period shortened from 27 February 2016 to 26 February 2016
18 Nov 2016 AA01 Previous accounting period shortened from 28 February 2016 to 27 February 2016
27 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
20 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
20 Feb 2015 AD01 Registered office address changed from Ashwells Associates Limited, 2Nd Floor, 54a Church Road, Ashford, Middlesex, TW15 2TS United Kingdom to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 20 February 2015
19 Feb 2015 TM01 Termination of appointment of Ashok Kumar Bhardwaj as a director on 19 February 2015
19 Feb 2015 AP01 Appointment of Mr Adrian Foo as a director on 19 February 2015
19 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-19
  • GBP 1