Advanced company searchLink opens in new window

TRU-LON PRINTED CIRCUITS (ROYSTON) LIMITED

Company number 01537608

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)
20 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Aug 2021 AD01 Registered office address changed from Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham West Midlands B1 2JB to 8th Floor, Temple Point One Temple Row Birmingham B2 5LG on 26 August 2021
29 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-14
29 Dec 2020 LIQ02 Statement of affairs
29 Dec 2020 600 Appointment of a voluntary liquidator
23 Dec 2020 AD01 Registered office address changed from 1 Ashvale Alexandra Way Ashchurch Tewkesbury GL20 8NB England to Three Brindleyplace 2nd Floor Birmingham West Midlands B1 2JB on 23 December 2020
01 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
30 Sep 2020 AA Audited abridged accounts made up to 30 September 2019
03 Apr 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
03 Apr 2020 AD01 Registered office address changed from C/O Stevenage Circuits Caxton Way Stevenage Hertfordshire SG1 2DF to 1 Ashvale Alexandra Way Ashchurch Tewkesbury GL20 8NB on 3 April 2020
03 Apr 2020 TM01 Termination of appointment of Robert Liston Brown as a director on 1 April 2020
03 Apr 2020 TM01 Termination of appointment of Mark Anthony Brown as a director on 1 April 2020
03 Apr 2020 TM01 Termination of appointment of David Stuart Brown as a director on 1 April 2020
03 Apr 2020 AP03 Appointment of Mr Mark Nicholas Hodgkins as a secretary on 1 April 2020
03 Apr 2020 AP01 Appointment of Mr Philip William Johnston as a director on 1 April 2020
03 Apr 2020 AP01 Appointment of Mr Mark Nicholas Hodgkins as a director on 1 April 2020
12 Mar 2020 PSC07 Cessation of Rob Brown as a person with significant control on 12 March 2020
12 Mar 2020 PSC02 Notification of Stevenage Circuits Limited as a person with significant control on 12 March 2020
02 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
07 Jan 2019 AA Audited abridged accounts made up to 30 September 2018
26 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
18 Apr 2018 AA Accounts for a small company made up to 30 September 2017
06 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
07 Jan 2017 AA Full accounts made up to 30 September 2016