- Company Overview for TRI-CORNER LIMITED (09448104)
- Filing history for TRI-CORNER LIMITED (09448104)
- People for TRI-CORNER LIMITED (09448104)
- Insolvency for TRI-CORNER LIMITED (09448104)
- More for TRI-CORNER LIMITED (09448104)
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
|
|
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
|
|
20 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
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
Statement of capital on 2015-02-19
|