Advanced company searchLink opens in new window

TRL MOLESEY LIMITED

Company number 04453450

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2016 DS01 Application to strike the company off the register
17 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 174,825
19 Jun 2015 AA Total exemption small company accounts made up to 29 September 2014
16 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 174,825
21 Jan 2015 CERTNM Company name changed 04453450 LIMITED\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
20 Jan 2015 AD01 Registered office address changed from C/O Trl Properties Suite 28 Churchill House 137-139 Brent Street Hendon London NW4 4DJ England to Momentous Relocation Limited Unit 29 Commercial Way Abbey Road London NW10 7XF on 20 January 2015
10 Nov 2014 AR01 Annual return made up to 2 June 2014
Statement of capital on 2014-11-10
  • GBP 174,825
10 Nov 2014 AR01 Annual return made up to 2 June 2013
Statement of capital on 2014-11-10
  • GBP 174,825
10 Nov 2014 AA Accounts for a dormant company made up to 29 September 2013
10 Nov 2014 AA Accounts for a dormant company made up to 29 September 2012
10 Nov 2014 AA Total exemption small company accounts made up to 29 September 2011
10 Nov 2014 RT01 Administrative restoration application
10 Nov 2014 CERTNM Company name changed the storage depot group\certificate issued on 10/11/14
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
Statement of capital on 2012-11-08
  • GBP 174,825
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2012 TM01 Termination of appointment of Paul Evans as a director
10 Feb 2012 AD01 Registered office address changed from Interdean Central Way Park Royal London NW10 7XW on 10 February 2012
03 Oct 2011 AA Full accounts made up to 29 September 2010
28 Jun 2011 AA01 Previous accounting period shortened from 30 September 2010 to 29 September 2010
06 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders