- Company Overview for TRIB3 (LEEDS) LIMITED (10618164)
- Filing history for TRIB3 (LEEDS) LIMITED (10618164)
- People for TRIB3 (LEEDS) LIMITED (10618164)
- Charges for TRIB3 (LEEDS) LIMITED (10618164)
- Insolvency for TRIB3 (LEEDS) LIMITED (10618164)
- More for TRIB3 (LEEDS) LIMITED (10618164)
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 |