Advanced company searchLink opens in new window

TRIMMING BUILDERS LIMITED

Company number 06378911

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)
09 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2012 2.24B Administrator's progress report to 3 October 2012
09 Oct 2012 2.35B Notice of move from Administration to Dissolution on 3 October 2012
25 Apr 2012 2.24B Administrator's progress report to 12 April 2012
07 Nov 2011 2.24B Administrator's progress report to 12 October 2011
19 Sep 2011 2.24B Administrator's progress report to 31 August 2011
19 Sep 2011 2.31B Notice of extension of period of Administration
28 Apr 2011 2.24B Administrator's progress report to 12 April 2011
03 Mar 2011 AD01 Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 3 March 2011
11 Feb 2011 2.31B Notice of extension of period of Administration
31 Jan 2011 2.24B Administrator's progress report to 12 October 2010
04 May 2010 AD01 Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 4 May 2010
29 Apr 2010 AD01 Registered office address changed from Broad Flood House, Alton Road Bentley Farnham GU10 5HU on 29 April 2010
27 Apr 2010 2.12B Appointment of an administrator
24 Sep 2009 363a Return made up to 24/09/09; full list of members
26 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
30 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
14 Oct 2008 363a Return made up to 24/09/08; full list of members
13 Oct 2008 288c Director and Secretary's Change of Particulars / dennis trimming / 01/03/2008 / HouseName/Number was: , now: willowfold farm; Street was: willowfold farm, now: blacknest road; Area was: blacknest road blacknest, now: blacknest; Occupation was: director, now: chartered quantity surveyor
09 Apr 2008 88(2) Ad 24/09/07 gbp si 999@1=999 gbp ic 1/1000
09 Apr 2008 288b Appointment Terminated Director michael callen
07 Nov 2007 288b Director resigned
24 Sep 2007 NEWINC Incorporation