Advanced company searchLink opens in new window

TRUMAC HOLDINGS LIMITED

Company number 04890622

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 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2010 4.68 Liquidators' statement of receipts and payments to 15 July 2010
29 Jul 2010 4.72 Return of final meeting in a creditors' voluntary winding up
16 Apr 2010 4.68 Liquidators' statement of receipts and payments to 11 March 2010
19 Jun 2009 287 Registered office changed on 19/06/2009 from 4 st giles court southampton reading berkshire RG1 2QL
24 Mar 2009 4.20 Statement of affairs with form 4.19
24 Mar 2009 600 Appointment of a voluntary liquidator
24 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-12
11 Mar 2009 287 Registered office changed on 11/03/2009 from the ham brook lane westbury wiltshire BA13 4HB
20 Aug 2008 AA Full accounts made up to 31 March 2008
23 Jan 2008 AA Full accounts made up to 31 March 2007
03 Oct 2007 363a Return made up to 08/09/07; full list of members
13 Sep 2006 363a Return made up to 08/09/06; full list of members
09 Aug 2006 AA Full accounts made up to 31 March 2006
14 Mar 2006 403a Declaration of satisfaction of mortgage/charge
17 Oct 2005 AA Full accounts made up to 31 March 2005
20 Sep 2005 363a Return made up to 08/09/05; full list of members
20 Sep 2005 288c Director's particulars changed
20 Sep 2005 288c Secretary's particulars changed;director's particulars changed
29 Mar 2005 AUD Auditor's resignation
19 Oct 2004 363s Return made up to 08/09/04; full list of members
27 Sep 2004 AA Accounts for a small company made up to 31 March 2004
26 Nov 2003 395 Particulars of mortgage/charge
20 Nov 2003 88(2)R Ad 06/11/03--------- £ si 9998@1=9998 £ ic 2/10000
18 Nov 2003 395 Particulars of mortgage/charge