Advanced company searchLink opens in new window

TRIUMPH AEROSPACE OPERATIONS UK, LTD.

Company number 00706645

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)
18 Apr 2017 AP01 Appointment of Mr Thomas Ken Holzthum as a director on 31 March 2017
04 Apr 2017 TM01 Termination of appointment of Marylou Thomas as a director on 31 March 2017
14 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10
03 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 10/02/2017
13 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Sep 2016 AP01 Appointment of Mr James Francis Mccabe Jr. as a director on 6 September 2016
20 Sep 2016 TM01 Termination of appointment of Jrffrey Mcrae as a director on 6 September 2016
23 Aug 2016 AA Full accounts made up to 31 March 2015
12 Apr 2016 AA Full accounts made up to 31 March 2014
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 74,174
28 Jan 2016 AD02 Register inspection address has been changed from Wiggin Works Holmer Road Hereford Herefordshire HR4 9SL United Kingdom to C/O Anthony Shatz, Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA
22 Jan 2016 AP01 Appointment of Mr Daniel Joseph Crowley as a director on 14 January 2016
21 Jan 2016 TM01 Termination of appointment of Richard Crosby Ill as a director on 14 January 2016
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 74,174
15 Jun 2015 AP01 Appointment of Richard Crosby Ill as a director on 29 May 2015
15 Jun 2015 TM01 Termination of appointment of Jeffry Douglas Frisby as a director on 29 May 2015
07 Nov 2014 AA Full accounts made up to 31 March 2013
06 Nov 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 74,174
14 Oct 2014 AP01 Appointment of Jrffrey Mcrae as a director on 18 July 2014
14 Oct 2014 TM01 Termination of appointment of Mosheh David Kornblatt as a director on 18 July 2014
14 Oct 2014 TM01 Termination of appointment of Paul Anthony Jerram as a director on 30 June 2014
09 Sep 2014 DISS40 Compulsory strike-off action has been discontinued