Advanced company searchLink opens in new window

TRS DEVELOPMENTS (GLASGOW) LIMITED

Company number 05561031

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)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2009 652a Application for striking-off
27 Jul 2009 287 Registered office changed on 27/07/2009 from ground floor ryder court 14 ryder street london greater london SW1Y 6QB
27 Jul 2009 288b Appointment Terminated Director margaret vaughan
27 Jul 2009 288b Appointment Terminated Director graham warner
27 Jul 2009 288a Director appointed john henry perloff
27 Jul 2009 288a Director appointed andrew stewart perloff
27 Jul 2009 288a Director and secretary appointed simon jeffrey peters
27 Jul 2009 288a Director appointed john terence doyle
18 May 2009 288b Appointment Terminated Secretary ian falconer
18 May 2009 288b Appointment Terminated Director dennis woods
18 May 2009 288b Appointment Terminated Director david port
18 May 2009 288a Director appointed graham warner
18 May 2009 288a Director appointed margaret helen vaughan
11 May 2009 287 Registered office changed on 11/05/2009 from 4 lancaster court coronation road cressex business park high wycombe BUCKINGHAMSHIREHP12 3TD
24 Apr 2009 AA Accounts made up to 31 December 2008
28 Oct 2008 363a Return made up to 12/09/08; full list of members
06 Oct 2008 288a Secretary appointed ian falconer
06 Oct 2008 288b Appointment Terminated Secretary philip pamely
06 Oct 2008 288b Appointment Terminated Director richard martin
06 Oct 2008 288b Appointment Terminated Director michael armstrong
02 May 2008 AA Accounts made up to 31 December 2007
11 Mar 2008 288c Director's Change of Particulars / michael armstrong / 05/02/2008 / HouseName/Number was: , now: 70; Street was: gateshill, now: boroughbridge road; Area was: ripley road, now: ; Post Code was: HG5 9HA, now: HG5 0NA
19 Oct 2007 288a New director appointed