Advanced company searchLink opens in new window

TRIGEN HOLDINGS LIMITED

Company number 03982057

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)
29 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
10 Dec 2013 4.68 Liquidators' statement of receipts and payments to 21 November 2013
13 Jun 2013 4.68 Liquidators' statement of receipts and payments to 21 May 2013
05 Dec 2012 4.68 Liquidators' statement of receipts and payments to 21 November 2012
07 Jun 2012 4.68 Liquidators' statement of receipts and payments to 21 May 2012
16 Feb 2012 AD01 Registered office address changed from Frost Business Recovery Square Root Business Park 102 Windmill Road Croydon CR0 2XQ on 16 February 2012
19 Dec 2011 4.68 Liquidators' statement of receipts and payments to 21 November 2011
31 May 2011 4.68 Liquidators' statement of receipts and payments to 21 May 2011
10 Dec 2010 4.68 Liquidators' statement of receipts and payments to 21 November 2010
08 Jul 2010 TM01 Termination of appointment of Grahame Cook as a director
08 Jul 2010 TM01 Termination of appointment of Sanjay Kakkar as a director
08 Jul 2010 TM01 Termination of appointment of Barry Knight as a director
01 Jun 2010 4.68 Liquidators' statement of receipts and payments to 21 May 2010
08 Apr 2010 4.68 Liquidators' statement of receipts and payments to 21 November 2009
05 Jun 2009 4.68 Liquidators' statement of receipts and payments to 21 May 2009
06 Jun 2008 287 Registered office changed on 06/06/2008 from 16 old bailey london EC4M 7EG
04 Jun 2008 4.70 Declaration of solvency
04 Jun 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-05-22
04 Jun 2008 600 Appointment of a voluntary liquidator
25 Apr 2007 363a Return made up to 20/04/07; full list of members
09 Jan 2007 288b Director resigned
09 Jan 2007 288b Director resigned
25 Oct 2006 AA Group of companies' accounts made up to 31 December 2005
12 Oct 2006 288a New director appointed