Advanced company searchLink opens in new window

TRIANGLE JOURNALS LTD.

Company number 02475829

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2010 DS01 Application to strike the company off the register
08 Oct 2010 CH01 Director's details changed for Mr Adam Christopher Walker on 5 October 2010
08 Oct 2010 CH01 Director's details changed for Mr Peter Stephen Rigby on 5 October 2010
08 Oct 2010 CH03 Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010
16 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Aug 2010 CH01 Director's details changed for John William Burton on 11 August 2010
03 Jun 2010 AP01 Appointment of Rachel Jacobs as a director
20 Apr 2010 AP01 Appointment of Gareth Richard Wright as a director
16 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
02 Dec 2009 CH03 Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Mark Henry Kerswell on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Peter Stephen Rigby on 1 December 2009
28 Nov 2009 CH01 Director's details changed for Adam Christopher Walker on 27 November 2009
26 Nov 2009 AP01 Appointment of Mark Henry Kerswell as a director
06 Aug 2009 AA Accounts made up to 31 December 2008
05 Mar 2009 363a Return made up to 28/02/09; full list of members
29 Aug 2008 AA Accounts made up to 31 December 2007
25 Jun 2008 288c Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
30 Apr 2008 288a Director appointed adam christopher walker
25 Mar 2008 288b Appointment Terminated Director david gilbertson
04 Mar 2008 363a Return made up to 28/02/08; full list of members
08 Feb 2008 288a New secretary appointed
08 Feb 2008 288b Secretary resigned