Advanced company searchLink opens in new window

TRONIC LIMITED

Company number 01415875

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)
07 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
05 May 2016 AD01 Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD to 81 Station Road Marlow Buckinghamshire SL7 1NS on 5 May 2016
04 May 2016 600 Appointment of a voluntary liquidator
04 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-12
04 May 2016 4.70 Declaration of solvency
02 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 500,000
18 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2015 AA Accounts for a dormant company made up to 30 September 2014
24 Jun 2014 AA Full accounts made up to 30 September 2013
26 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 500,000
03 Feb 2014 TM01 Termination of appointment of Roland Aurich as a director
03 Feb 2014 TM01 Termination of appointment of Andrew Hall as a director
03 Feb 2014 AP01 Appointment of Philip Ashley as a director
03 Feb 2014 AP01 Appointment of John Collins as a director
28 Nov 2013 TM01 Termination of appointment of Mark Jones as a director
31 May 2013 TM01 Termination of appointment of Bernard Morrison as a director
30 Apr 2013 CH01 Director's details changed for Andrew Hall on 30 April 2013
03 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
29 Jan 2013 AA Full accounts made up to 30 September 2012
21 Dec 2012 AA Full accounts made up to 31 March 2012
18 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
18 Dec 2012 CH01 Director's details changed for Mark Richard Jones on 18 December 2012
07 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 24/07/2012
01 Aug 2012 AA01 Current accounting period shortened from 31 March 2013 to 30 September 2012