Advanced company searchLink opens in new window

TRIPLE WIN INVESTMENTS LIMITED

Company number 12529483

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)
15 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2024 LIQ13 Return of final meeting in a members' voluntary winding up
19 Mar 2024 AD01 Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024
18 Jan 2024 AA Total exemption full accounts made up to 27 September 2023
10 Jan 2024 AA01 Previous accounting period shortened from 31 March 2024 to 27 September 2023
12 Oct 2023 AD01 Registered office address changed from 36 Scotts Road Bromley BR1 3QD England to 6th Floor 120 Bark Street Bolton BL1 2AX on 12 October 2023
11 Oct 2023 600 Appointment of a voluntary liquidator
11 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-27
11 Oct 2023 LIQ01 Declaration of solvency
25 Sep 2023 SH06 Cancellation of shares. Statement of capital on 22 August 2023
  • GBP 99
18 Sep 2023 TM01 Termination of appointment of Keri-Anne Payne as a director on 18 September 2023
07 Sep 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
07 Sep 2023 SH03 Purchase of own shares.
04 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
22 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 22 March 2022
16 Aug 2023 AD01 Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY United Kingdom to 36 Scotts Road Bromley BR1 3QD on 16 August 2023
15 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 March 2022
  • GBP 100
11 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 March 2022
  • GBP 1.01
10 May 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Aug 2022 AP01 Appointment of Ms Keri-Anne Payne as a director on 30 March 2022
05 May 2022 CS01 22/03/22 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/08/2023.
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2023 and again on 15/08/2023
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-11