- Company Overview for TRINITY QUAYS LLP (OC326433)
- Filing history for TRINITY QUAYS LLP (OC326433)
- People for TRINITY QUAYS LLP (OC326433)
- Charges for TRINITY QUAYS LLP (OC326433)
- Insolvency for TRINITY QUAYS LLP (OC326433)
- More for TRINITY QUAYS LLP (OC326433)
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) |
---|---|---|---|
04 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jun 2017 | 4.43 | Notice of final account prior to dissolution | |
08 Mar 2017 | LLRM02 | Notice of ceasing to act as receiver or manager | |
08 Mar 2017 | LLRM02 | Notice of ceasing to act as receiver or manager | |
25 Jul 2016 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation- b/d date - 21/05/2016 | |
14 Apr 2016 | 3.6 | Receiver's abstract of receipts and payments to 18 March 2016 | |
08 Oct 2015 | 3.6 | Receiver's abstract of receipts and payments to 18 September 2015 | |
24 Jun 2015 | LLAD01 | Registered office address changed from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL England to Beridge House London Bridge London SE1 9QR on 24 June 2015 | |
12 Jun 2015 | 4.31 | Appointment of a liquidator | |
21 Apr 2015 | 3.6 | Receiver's abstract of receipts and payments to 18 March 2015 | |
20 Mar 2015 | COCOMP | Order of court to wind up | |
13 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 Aug 2014 | LLAD01 | Registered office address changed from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to C/O C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 13 August 2014 | |
17 Apr 2014 | LLAR01 | Annual return made up to 1 March 2014 | |
16 Apr 2014 | LLRM01 | Appointment of receiver or manager | |
13 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
30 Apr 2013 | LLAR01 | Annual return made up to 1 March 2013 | |
30 Apr 2013 | LLAD01 | Registered office address changed from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 30 April 2013 | |
30 Apr 2013 | LLAD01 | Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ on 30 April 2013 | |
30 Apr 2013 | LLCH02 | Member's details changed for Hopsville Properties Limited on 31 March 2013 | |
30 Apr 2013 | LLCH02 | Member's details changed for Fulstow Properties Limited on 31 March 2013 | |
30 Apr 2013 | LLCH01 | Member's details changed for Timothy Ross Fulstow on 31 March 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Mar 2012 | LLAR01 | Annual return made up to 1 March 2012 |