Advanced company searchLink opens in new window

TRIFOLD LIMITED

Company number 03865991

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)
03 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
23 Jan 2017 AD01 Registered office address changed from C/O Washington Green Fapc Ltd 44 Upper Gough Street Birmingham West Midlands B1 1JL to C/O Washington Green Unit 15, Spitfire Road Erdington Birmingham West Midlands B24 9PR on 23 January 2017
10 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
10 May 2016 DISS40 Compulsory strike-off action has been discontinued
07 May 2016 AA Total exemption full accounts made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10
12 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
06 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
05 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
18 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
05 Feb 2013 AA Total exemption full accounts made up to 30 April 2012
07 Jan 2013 AR01 Annual return made up to 26 October 2012 with full list of shareholders
13 Mar 2012 AA Total exemption full accounts made up to 30 April 2011
10 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
31 Mar 2011 AA Total exemption full accounts made up to 30 April 2010
31 Mar 2011 AA Total exemption full accounts made up to 30 April 2009
29 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for Paul Joseph Sylvester Green on 23 September 2010
25 Nov 2010 CH01 Director's details changed for Paul Joseph Sylvester Green on 23 September 2010
13 Sep 2010 AA01 Current accounting period shortened from 31 December 2009 to 30 April 2009
24 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Glyn Washington on 3 November 2009
24 Nov 2009 CH01 Director's details changed for Paul Joseph Sylvester Green on 3 November 2009
24 Nov 2009 CH01 Director's details changed for Trevor John Dawson on 3 November 2009