Advanced company searchLink opens in new window

TRINITY STREET DIRECT LIMITED

Company number 03859996

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)
14 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2014 4.68 Liquidators' statement of receipts and payments to 14 March 2014
14 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 Mar 2014 AD01 Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014
13 Sep 2013 4.68 Liquidators' statement of receipts and payments to 16 August 2013
04 Sep 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 Sep 2013 LIQ MISC Insolvency:order of court appointing andrew lawrence hosking and simon james bonney as liquidators of the company
04 Sep 2013 600 Appointment of a voluntary liquidator
04 Sep 2013 LIQ MISC Insolvency:order of court removing trevor john binyon and steven john parker as liquidators of the company
04 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
20 Mar 2013 4.68 Liquidators' statement of receipts and payments to 16 February 2013
25 Sep 2012 4.68 Liquidators' statement of receipts and payments to 16 August 2012
29 Feb 2012 4.68 Liquidators' statement of receipts and payments to 16 February 2012
26 Aug 2011 4.68 Liquidators' statement of receipts and payments to 16 August 2011
17 Mar 2011 4.68 Liquidators' statement of receipts and payments to 16 February 2011
23 Feb 2011 AD01 Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011
17 Feb 2010 2.24B Administrator's progress report to 11 February 2010
17 Feb 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Sep 2009 2.24B Administrator's progress report to 25 August 2009
21 May 2009 2.23B Result of meeting of creditors
02 May 2009 2.17B Statement of administrator's proposal
23 Mar 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2009 288b Appointment terminated director jonathan bradley
16 Mar 2009 287 Registered office changed on 16/03/2009 from eighth floor 6 new street square london EC4A 3AQ
16 Mar 2009 288a Director appointed duncan murray reid