Advanced company searchLink opens in new window

TROON REALISATIONS 2010 LIMITED

Company number 03640609

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)
24 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2011 2.24B Administrator's progress report to 12 August 2011
24 Aug 2011 2.35B Notice of move from Administration to Dissolution on 19 August 2011
30 Mar 2011 2.24B Administrator's progress report to 12 February 2011
21 Feb 2011 F2.18 Notice of deemed approval of proposals
13 Oct 2010 2.17B Statement of administrator's proposal
07 Oct 2010 CERTNM Company name changed confetti network LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-09-08
20 Sep 2010 AD01 Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 20 September 2010
13 Sep 2010 CONNOT Change of name notice
09 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 Aug 2010 2.12B Appointment of an administrator
12 Aug 2010 TM02 Termination of appointment of Ivan Bolton as a secretary
12 Aug 2010 TM01 Termination of appointment of Philip Maudsley as a director
12 Aug 2010 TM01 Termination of appointment of Christopher Hinton as a director
12 Aug 2010 TM01 Termination of appointment of Ivan Bolton as a director
05 Aug 2010 AA Accounts for a dormant company made up to 2 April 2010
08 Jul 2010 AD01 Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010
05 Jul 2010 AD01 Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 5 July 2010
08 Apr 2010 TM01 Termination of appointment of Keith Chapman as a director
04 Dec 2009 TM01 Termination of appointment of Patrick Jolly as a director
19 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
01 Oct 2009 AA Full accounts made up to 3 April 2009
04 Aug 2009 395 Particulars of a mortgage or charge / charge no: 6
30 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Credit/supplement agreement 24/07/2009
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
22 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1