Advanced company searchLink opens in new window

TRILCOT LIMITED

Company number 01762301

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2019 DS01 Application to strike the company off the register
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
02 Oct 2018 AD01 Registered office address changed from Coney Garth Farm Coney Garth Lane Surfleet Spalding Lincolnshire PE11 4DS England to 8-10 Outram House Piccadilly Village Great Ancoats Street Manchester M4 7AA on 2 October 2018
20 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
24 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
18 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
08 Apr 2017 AD01 Registered office address changed from Fen Road, Boardsides Wyberton Fen Boston Lincolnshire PE21 7PB to Coney Garth Farm Coney Garth Lane Surfleet Spalding Lincolnshire PE11 4DS on 8 April 2017
08 Apr 2017 TM01 Termination of appointment of Nasir Sharif as a director on 28 February 2017
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Sep 2016 CS01 Confirmation statement made on 28 July 2016 with updates
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Sep 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 25,000
04 Sep 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 25,000
22 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
14 Oct 2013 3.6 Receiver's abstract of receipts and payments to 13 May 2013
23 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 25,000
23 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
03 Jun 2013 RM02 Notice of ceasing to act as receiver or manager
24 May 2013 MR01 Registration of charge 017623010009
10 May 2013 TM01 Termination of appointment of Alan Teesdale as a director
10 May 2013 TM02 Termination of appointment of Carol Teesdale as a secretary