Advanced company searchLink opens in new window

TRILLIUM DEFENCE LIMITED

Company number 06519574

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2015 DS01 Application to strike the company off the register
19 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2015 TM02 Termination of appointment of Ernitia Ferguson as a secretary on 1 January 2015
06 Jan 2015 AP03 Appointment of Aaron Jon Burns as a secretary on 1 January 2015
11 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
16 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Aug 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
20 Jun 2012 AA Accounts for a dormant company made up to 28 February 2012
16 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
18 Jan 2012 AP03 Appointment of Ernitia Ferguson as a secretary
17 Jan 2012 TM02 Termination of appointment of William Frost as a secretary
13 Jun 2011 AA Accounts for a dormant company made up to 28 February 2011
03 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Mr Warren Persky on 18 October 2010
23 Sep 2010 AA Accounts for a dormant company made up to 28 February 2010
23 Mar 2010 CH01 Director's details changed for Mr Warren Persky on 1 March 2010
22 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
31 Dec 2009 CH03 Secretary's details changed for William Frost on 15 December 2009
31 Dec 2009 CH01 Director's details changed for Mr Warren Persky on 9 December 2009
20 Jul 2009 AA Accounts for a dormant company made up to 28 February 2009