Advanced company searchLink opens in new window

TRIANCO LIMITED

Company number 00957021

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)
16 Mar 2020 AD01 Registered office address changed from C/O Baker Tilly 5 Old Bailey London EC4M 7AF to 117 Hatton Avenue Slough Berkshire SL2 1PJ on 16 March 2020
13 Mar 2014 AC92 Restoration by order of the court
01 Jul 2007 LIQ Dissolved
01 Apr 2007 2.24B Administrator's progress report
01 Apr 2007 2.35B Notice of move from Administration to Dissolution
07 Nov 2006 2.24B Administrator's progress report
26 Sep 2006 288b Director resigned
18 Aug 2006 288c Director's particulars changed
18 Aug 2006 288c Secretary's particulars changed
08 May 2006 2.16B Statement of affairs
08 May 2006 2.17B Statement of administrator's proposal
05 Apr 2006 403a Declaration of satisfaction of mortgage/charge
05 Apr 2006 287 Registered office changed on 05/04/06 from: 39 cornhill, london, EC3V 3NU
04 Apr 2006 2.12B Appointment of an administrator
02 Mar 2006 244 Delivery ext'd 3 mth 30/04/05
07 Nov 2005 363s Return made up to 01/10/05; full list of members
10 Jun 2005 AA Full accounts made up to 30 April 2004
28 Feb 2005 244 Delivery ext'd 3 mth 30/04/04
22 Oct 2004 363s Return made up to 01/10/04; full list of members
16 Sep 2004 395 Particulars of mortgage/charge
15 Sep 2004 395 Particulars of mortgage/charge
13 Sep 2004 403a Declaration of satisfaction of mortgage/charge
03 Sep 2004 288a New director appointed
30 Apr 2004 CERTNM Company name changed trianco redfyre LIMITED\certificate issued on 30/04/04
07 Apr 2004 AUD Auditor's resignation