Advanced company searchLink opens in new window

TROITAX LIMITED

Company number 01249598

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)
04 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
26 Feb 2013 4.68 Liquidators' statement of receipts and payments to 13 February 2013
31 Aug 2012 4.68 Liquidators' statement of receipts and payments to 13 August 2012
31 Aug 2012 4.68 Liquidators' statement of receipts and payments
09 Mar 2012 4.68 Liquidators' statement of receipts and payments to 13 February 2012
04 Nov 2011 4.68 Liquidators' statement of receipts and payments to 13 August 2011
06 Oct 2011 AD01 Registered office address changed from 3rd Floor 39-45 Shaftesbury Ave London W1D 6LA on 6 October 2011
30 Sep 2011 600 Appointment of a voluntary liquidator
30 Sep 2011 LIQ MISC OC Court order insolvency:miscellaneous - court order replacing liquidator
30 Sep 2011 4.40 Notice of ceasing to act as a voluntary liquidator
16 Mar 2011 4.68 Liquidators' statement of receipts and payments to 13 February 2011
21 Sep 2010 4.68 Liquidators' statement of receipts and payments to 13 August 2010
16 Apr 2010 4.68 Liquidators' statement of receipts and payments to 13 February 2010
25 Sep 2009 4.68 Liquidators' statement of receipts and payments to 13 August 2009
31 Aug 2008 4.20 Statement of affairs with form 4.19
31 Aug 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-14
31 Aug 2008 600 Appointment of a voluntary liquidator
12 Aug 2008 287 Registered office changed on 12/08/2008 from 35 stilebrook road yardley road industrial estate olney buckinghamshire MK46 5EA
22 Nov 2007 288b Secretary resigned
13 Nov 2007 363a Return made up to 25/09/07; full list of members
13 Nov 2007 287 Registered office changed on 13/11/07 from: 35 stilebrook road hardley road industrial estate olney buckinghamshire MK46 5EA
13 Nov 2007 190 Location of debenture register
13 Nov 2007 353 Location of register of members
22 Aug 2007 288a New secretary appointed