TRIANGLE ELECTRONIC CONTROLS LIMITED
Company number 02641198
- Company Overview for TRIANGLE ELECTRONIC CONTROLS LIMITED (02641198)
- Filing history for TRIANGLE ELECTRONIC CONTROLS LIMITED (02641198)
- People for TRIANGLE ELECTRONIC CONTROLS LIMITED (02641198)
- Insolvency for TRIANGLE ELECTRONIC CONTROLS LIMITED (02641198)
- More for TRIANGLE ELECTRONIC CONTROLS LIMITED (02641198)
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) |
---|---|---|---|
01 Aug 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jul 2024 | AD01 | Registered office address changed from St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom to C/O Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 30 July 2024 | |
30 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2024 | LIQ02 | Statement of affairs | |
30 Aug 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Feb 2019 | AD01 | Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 15 February 2019 | |
08 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
28 Sep 2015 | AD01 | Registered office address changed from 43 Old Street Clevedon North Somerset BS21 6DA to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 28 September 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |