- Company Overview for TRIAD 5 DEVELOPMENTS LIMITED (10758295)
- Filing history for TRIAD 5 DEVELOPMENTS LIMITED (10758295)
- People for TRIAD 5 DEVELOPMENTS LIMITED (10758295)
- Charges for TRIAD 5 DEVELOPMENTS LIMITED (10758295)
- Insolvency for TRIAD 5 DEVELOPMENTS LIMITED (10758295)
- More for TRIAD 5 DEVELOPMENTS LIMITED (10758295)
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 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2023 | |
28 Sep 2022 | AD01 | Registered office address changed from Little Court the Street East Bergholt Suffolk CO7 6TE to 18 Clarence Road Southend on Sea Essex SS1 1AN on 28 September 2022 | |
28 Sep 2022 | LIQ01 | Declaration of solvency | |
28 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Nov 2021 | AA01 | Current accounting period extended from 31 May 2021 to 30 November 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
22 Mar 2021 | MR04 | Satisfaction of charge 107582950001 in full | |
07 Oct 2020 | AP01 | Appointment of Mrs Lucy Rahlou Coote as a director on 6 October 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Helen Alexandra Coote as a director on 6 October 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
21 Jun 2018 | MR01 | Registration of charge 107582950001, created on 8 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
04 Sep 2017 | AD01 | Registered office address changed from Little Court the Street East Bergholt Suffolk CO7 6TE England to Little Court the Street East Bergholt Suffolk CO7 6TE on 4 September 2017 | |
04 Sep 2017 | AP01 | Appointment of Mrs Helen Alexandra Coote as a director on 24 August 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr David Anthony Coote as a director on 24 August 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of William Robert Coote as a director on 22 August 2017 |