- Company Overview for TRELLIS COLLECTIONS LIMITED (SC404373)
- Filing history for TRELLIS COLLECTIONS LIMITED (SC404373)
- People for TRELLIS COLLECTIONS LIMITED (SC404373)
- More for TRELLIS COLLECTIONS LIMITED (SC404373)
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) |
---|---|---|---|
08 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2015 | TM01 | Termination of appointment of Yvonne Rhoda Douglas as a director on 31 August 2015 | |
05 Sep 2015 | TM01 | Termination of appointment of Stephen Leslie Douglas as a director on 31 August 2015 | |
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
11 Dec 2013 | AD01 | Registered office address changed from C/O Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 11 December 2013 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 May 2013 | AP01 | Appointment of Mr Stephen Leslie Douglas as a director | |
09 Mar 2013 | AA01 | Current accounting period shortened from 31 July 2013 to 31 March 2013 | |
16 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
29 Nov 2011 | AD01 | Registered office address changed from 8 Burnside Gardens Carnoustie Angus DD7 7DJ Scotland on 29 November 2011 | |
29 Jul 2011 | NEWINC | Incorporation |