Advanced company searchLink opens in new window

TRIODE LTD

Company number 05942565

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2015 DS01 Application to strike the company off the register
11 Aug 2015 AD01 Registered office address changed from Hanover House Market Place Easingwold York YO61 3AD England to 4 Crabmill Lane Easingwold York YO61 3DE on 11 August 2015
09 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Mar 2015 AD01 Registered office address changed from 4 Central Buildings Market Place Easingwold York YO61 3AB to Hanover House Market Place Easingwold York YO61 3AD on 5 March 2015
21 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
31 Dec 2013 AA Total exemption full accounts made up to 31 August 2013
21 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-21
  • GBP 100
26 May 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Nov 2012 CERTNM Company name changed triode energy LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-24
  • NM01 ‐ Change of name by resolution
02 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
15 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
24 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
30 May 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Ms Andrea Duffield on 21 September 2010
24 Sep 2010 CH01 Director's details changed for Nigel Antony Knapton on 21 September 2010
11 May 2010 AA Total exemption small company accounts made up to 31 August 2009
21 Sep 2009 363a Return made up to 21/09/09; full list of members
21 Sep 2009 353 Location of register of members
21 Sep 2009 190 Location of debenture register
21 Sep 2009 287 Registered office changed on 21/09/2009 from 4 central buildings market place easingwold york YO61 3AB
21 Sep 2009 288c Director and secretary's change of particulars / nigel knapton / 21/09/2009
21 Sep 2009 288c Director's change of particulars / andrea duffield / 21/09/2009