Advanced company searchLink opens in new window

TRI ELECTRICS LIMITED

Company number 10409520

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)
21 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 20 September 2024
29 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 20 September 2023
28 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-21
27 Nov 2023 600 Appointment of a voluntary liquidator
04 Oct 2022 AD01 Registered office address changed from 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ to 45 Gresham Street London EC2V 7BG on 4 October 2022
04 Oct 2022 LIQ02 Statement of affairs
30 Aug 2022 AD01 Registered office address changed from Unit C2D Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX United Kingdom to 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 30 August 2022
20 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Oct 2020 AA Micro company accounts made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
19 Feb 2020 PSC04 Change of details for Mr Michael Aldridge as a person with significant control on 18 February 2020
18 Feb 2020 CH03 Secretary's details changed for Mr Neil Brian Roblett on 18 February 2020
18 Feb 2020 AD01 Registered office address changed from 58 Main Road Naphill High Wycombe HP14 4QB United Kingdom to Unit C2D Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 18 February 2020
05 Feb 2020 PSC04 Change of details for Mr Neil Brian Roblett as a person with significant control on 3 February 2020
03 Feb 2020 PSC04 Change of details for Mr Michael Richard Aldridge as a person with significant control on 3 February 2020
03 Feb 2020 CH01 Director's details changed for Mr Neil Brian Roblett on 3 February 2020
08 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
04 Aug 2019 AA Micro company accounts made up to 31 December 2018
19 Oct 2018 CH03 Secretary's details changed for Mr Michael Richard Aldridge on 19 October 2018
19 Oct 2018 CH01 Director's details changed for Mr Michael Richard Aldridge on 19 October 2018
10 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
14 May 2018 CH03 Secretary's details changed for Mr Michael Aldridge on 14 May 2018
14 May 2018 CH03 Secretary's details changed for Mr Neil Roblett on 14 May 2018
14 May 2018 CH01 Director's details changed for Mr Michael Aldridge on 14 May 2018