Advanced company searchLink opens in new window

TRILLIUM TERRACE LIMITED

Company number 04222568

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)
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2013 DS01 Application to strike the company off the register
28 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
Statement of capital on 2013-05-28
  • GBP 4
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Dec 2012 AA Full accounts made up to 31 March 2012
25 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
18 Jan 2012 AP03 Appointment of Ernitia Ferguson as a secretary on 1 January 2012
17 Jan 2012 TM02 Termination of appointment of William Frost as a secretary on 1 January 2012
19 Dec 2011 AA Full accounts made up to 31 March 2011
02 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
15 Dec 2010 AA Full accounts made up to 31 March 2010
25 Oct 2010 CH01 Director's details changed for Mr Warren Persky on 18 October 2010
25 May 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Mr Warren Persky on 1 March 2010
31 Dec 2009 CH03 Secretary's details changed for William Frost on 15 December 2009
30 Dec 2009 CH01 Director's details changed for Mr Warren Persky on 9 December 2009
11 Dec 2009 AA Full accounts made up to 31 March 2009
08 Jun 2009 363a Return made up to 23/05/09; full list of members
31 Mar 2009 288c Director's Change of Particulars / land securities trillium LIMITED / 26/01/2009 / Date of Birth was: 23-Dec-1997, now: none; Surname was: land securities trillium LIMITED, now: trillium holdings LIMITED; HouseName/Number was: , now: 140; Street was: 5 strand, now: london wall; Post Code was: WC2N 5AF, now: EC2Y 5DN
06 Mar 2009 288b Appointment Terminated Secretary peter dudgeon
09 Feb 2009 288a Secretary Appointed William Frost Logged Form
09 Feb 2009 288b Appointment Terminated Director william frost
09 Feb 2009 288a Director Appointed Warren Persky Logged Form
23 Jan 2009 CERTNM Company name changed lst terrace LIMITED\certificate issued on 26/01/09