Advanced company searchLink opens in new window

TRELIGAN TECHNOLOGY LIMITED

Company number 10743257

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2020 DS01 Application to strike the company off the register
21 Sep 2020 TM01 Termination of appointment of Andrew Raymond Wright as a director on 21 September 2020
09 Jun 2020 AA Micro company accounts made up to 30 April 2020
14 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
13 Dec 2019 AA Micro company accounts made up to 30 April 2019
16 Oct 2019 AP01 Appointment of Mr Andrew Raymond Wright as a director on 16 October 2019
18 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-17
16 Jan 2019 AA Micro company accounts made up to 30 April 2018
03 Jan 2019 AD01 Registered office address changed from 1-5 the Shambles York North Yorkshire YO1 7LZ United Kingdom to 50 Huntington Road York YO31 8RE on 3 January 2019
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
10 Dec 2018 PSC04 Change of details for Mr Michael Paul Bonsall as a person with significant control on 10 December 2018
10 Dec 2018 PSC07 Cessation of Graham Craig Sowerby as a person with significant control on 10 December 2018
10 Dec 2018 PSC07 Cessation of Sean Patrick Connell as a person with significant control on 10 December 2018
10 Dec 2018 TM01 Termination of appointment of Graham Craig Sowerby as a director on 10 December 2018
10 Dec 2018 TM01 Termination of appointment of Sean Patrick Connell as a director on 10 December 2018
11 Nov 2018 PSC01 Notification of Graham Craig Sowerby as a person with significant control on 11 November 2018
11 Nov 2018 PSC01 Notification of Sean Patrick Connell as a person with significant control on 11 November 2018
11 Nov 2018 PSC01 Notification of Michael Paul Bonsall as a person with significant control on 11 November 2018
11 Nov 2018 PSC07 Cessation of David James Simpson as a person with significant control on 11 November 2018
11 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
10 Jul 2018 TM01 Termination of appointment of David James Simpson as a director on 10 July 2018
08 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
18 May 2017 AD01 Registered office address changed from 1-5 the Shambles C/O Verse Group Ltd York North Yorkshire YO1 7LZ United Kingdom to 1-5 the Shambles York North Yorkshire YO1 7LZ on 18 May 2017