Advanced company searchLink opens in new window

TRIMTEX LTD

Company number 05355444

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)
22 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2012 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator
25 Jan 2012 LIQ MISC OC Court order insolvency:miscellaneous replacement liquidator
25 Jan 2012 4.40 Notice of ceasing to act as a voluntary liquidator
22 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
10 Oct 2011 4.68 Liquidators' statement of receipts and payments to 24 September 2011
11 Apr 2011 4.68 Liquidators' statement of receipts and payments to 24 March 2011
08 Nov 2010 4.68 Liquidators' statement of receipts and payments to 24 September 2010
15 Apr 2010 4.68 Liquidators' statement of receipts and payments to 24 March 2010
14 Oct 2009 4.68 Liquidators' statement of receipts and payments to 24 September 2009
11 Jun 2009 LIQ MISC Insolvency:s/s cert.release of liquidator
26 May 2009 4.40 Notice of ceasing to act as a voluntary liquidator
27 Apr 2009 600 Appointment of a voluntary liquidator
27 Apr 2009 287 Registered office changed on 27/04/2009 from mayfields insolvency practitioners church steps house queensway halesowen B63 4AB
28 Oct 2008 4.20 Statement of affairs with form 4.19
09 Oct 2008 600 Appointment of a voluntary liquidator
09 Oct 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-25
09 Oct 2008 287 Registered office changed on 09/10/2008 from bordeaux house 111-112 pedmore road lye stourbridge west midlands DY9 8DG
16 Jul 2008 AA Accounts made up to 28 February 2007
16 Jul 2008 288c Director's Change of Particulars / barbara rikunenko / 07/07/2008 / HouseName/Number was: new house, now: 24; Street was: farm, now: gristhorpe road; Area was: chapel lane whixall, now: selly park; Post Town was: whitchurch, now: birmingham; Region was: shropshire, now: west midlands; Post Code was: SY13 2QG, now: B29 7SW
12 Jun 2008 363a Return made up to 12/06/08; full list of members
05 Jun 2008 CERTNM Company name changed fred (uk) LTD.\certificate issued on 05/06/08
03 Jun 2008 288a Director appointed mrs barbara rikunenko
03 Jun 2008 288b Appointment Terminated Director kalbinder singh sidhu
17 Apr 2008 363a Return made up to 07/02/08; full list of members