- Company Overview for TRINITY BIDCO LIMITED (12408241)
- Filing history for TRINITY BIDCO LIMITED (12408241)
- People for TRINITY BIDCO LIMITED (12408241)
- Charges for TRINITY BIDCO LIMITED (12408241)
- Insolvency for TRINITY BIDCO LIMITED (12408241)
- More for TRINITY BIDCO LIMITED (12408241)
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) |
---|---|---|---|
14 Jun 2024 | TM01 | Termination of appointment of John Merrick Randerson as a director on 14 June 2024 | |
13 Jun 2024 | AD01 | Registered office address changed from Colmil Works Hart Common Wigan Road Westhoughton Bolton Lancashire BL5 2EE United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 13 June 2024 | |
13 Jun 2024 | LIQ02 | Statement of affairs | |
13 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
07 Feb 2024 | TM01 | Termination of appointment of Brian Joseph Davidson as a director on 30 January 2024 | |
23 Jan 2024 | TM01 | Termination of appointment of Andrew John Powell as a director on 10 January 2024 | |
09 Jan 2024 | TM01 | Termination of appointment of Jonathan Charles Hill as a director on 4 December 2023 | |
26 Oct 2023 | TM01 | Termination of appointment of Nicholas David Morrill as a director on 26 October 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Nicholas Paul David Winks as a director on 5 October 2023 | |
11 Oct 2023 | TM01 | Termination of appointment of Francis Gerard Barrett as a director on 11 October 2023 | |
09 Oct 2023 | AP01 | Appointment of Mr Nicholas Paul David Winks as a director on 5 October 2023 | |
19 Jul 2023 | TM01 | Termination of appointment of Jon Stewart Sharrock as a director on 12 July 2023 | |
19 Jul 2023 | AP01 | Appointment of Mr Jonathan Charles Hill as a director on 12 July 2023 | |
09 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
06 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
18 Jan 2022 | CH01 | Director's details changed for Mr Francis Gerard Barrett on 18 January 2022 | |
21 May 2021 | AA | Full accounts made up to 31 December 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
02 Feb 2021 | CH01 | Director's details changed for Mr Andrew John Powell on 2 February 2021 | |
02 Feb 2021 | CH01 | Director's details changed for Mr Nicholas David Morrill on 2 February 2021 | |
09 Apr 2020 | AD01 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to Colmil Works Hart Common Wigan Road Westhoughton Bolton Lancashire BL5 2EE on 9 April 2020 |