Advanced company searchLink opens in new window

TRIBULATION II LIMITED

Company number 00440484

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2019 DS01 Application to strike the company off the register
07 Mar 2019 SH19 Statement of capital on 7 March 2019
  • GBP 1
07 Mar 2019 SH20 Statement by Directors
07 Mar 2019 CAP-SS Solvency Statement dated 15/02/19
07 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2018 AA Accounts for a dormant company made up to 30 June 2018
21 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
02 Mar 2018 AD04 Register(s) moved to registered office address Elm House Elmer Street North Grantham Lincolnshire NG31 6RE
27 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
20 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
16 Mar 2017 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Elm House Elmer Street North Grantham NG31 6RE
16 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
22 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,775,200
10 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
27 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,775,200
05 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
15 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,775,200
17 Mar 2014 TM02 Termination of appointment of Slc Corporate Services Limited as a secretary
17 Mar 2014 AP03 Appointment of Martha Blanche Waymark Bruce as a secretary
07 Nov 2013 AA Full accounts made up to 30 June 2013
22 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
14 Nov 2012 TM01 Termination of appointment of Paul Hartley as a director
14 Nov 2012 AP01 Appointment of Mr John David Abell as a director