Advanced company searchLink opens in new window

TRIB3 (LEEDS) LIMITED

Company number 10618164

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)
03 Dec 2024 AM10 Administrator's progress report
24 May 2024 AM10 Administrator's progress report
23 Mar 2024 AM19 Notice of extension of period of Administration
30 Nov 2023 AM10 Administrator's progress report
28 Jun 2023 AD01 Registered office address changed from Xeinadin Corporate Recovery Limited 1 City Road East Manchester M15 4PN to Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD on 28 June 2023
26 Jun 2023 AM06 Notice of deemed approval of proposals
15 Jun 2023 AM03 Statement of administrator's proposal
30 May 2023 AM02 Statement of affairs with form AM02SOA
20 May 2023 AD01 Registered office address changed from 68-72 Wellington Street Leeds LS1 2EE England to 1 City Road East Manchester M15 4PN on 20 May 2023
20 May 2023 AM01 Appointment of an administrator
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2023 TM01 Termination of appointment of Kevin Yates as a director on 31 December 2022
31 Jan 2023 AD01 Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England to 68-72 Wellington Street Leeds LS1 2EE on 31 January 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
03 Aug 2022 AP01 Appointment of Mr Jonathan Marc Fisher as a director on 1 August 2022
03 Aug 2022 TM01 Termination of appointment of Thomas Moran as a director on 31 July 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
24 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 May 2020 MR01 Registration of charge 106181640001, created on 15 May 2020
07 Apr 2020 AP01 Appointment of Mr Thomas Moran as a director on 7 April 2020
07 Apr 2020 TM01 Termination of appointment of Daniel John Summerson as a director on 7 April 2020
26 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates