Advanced company searchLink opens in new window

TRENT VALLEY LIFTS LIMITED

Company number 03428903

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2014 DS01 Application to strike the company off the register
21 Nov 2014 TM01 Termination of appointment of Bjoern Molzahn as a director on 10 October 2014
13 Nov 2014 TM01 Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014
06 Nov 2014 AP01 Appointment of Mr Evan Francis Smith as a director on 10 October 2014
06 Nov 2014 AP01 Appointment of Rajinder Singh Kullar as a director on 10 October 2014
06 Nov 2014 AP01 Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014
10 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
10 Sep 2014 CH01 Director's details changed for Mr Lindsay Eric Harvey on 10 September 2014
03 Sep 2014 AA Accounts made up to 30 November 2013
16 Dec 2013 AP01 Appointment of Mr Bjoern Molzahn as a director on 30 November 2013
16 Dec 2013 TM01 Termination of appointment of James Terence George Laurence as a director on 30 November 2013
20 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
19 Aug 2013 AA Accounts made up to 30 November 2012
24 Oct 2012 AP03 Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012
24 Oct 2012 TM02 Termination of appointment of Carolyn Pate as a secretary on 18 October 2012
27 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
31 Aug 2012 AA Accounts made up to 30 November 2011
30 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
08 Sep 2011 AD01 Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011
19 May 2011 AA Accounts made up to 30 November 2010
19 May 2011 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 30/11/2010
11 May 2011 AP03 Appointment of Miss Carolyn Pate as a secretary
22 Feb 2011 TM01 Termination of appointment of Gregory Smart as a director