Advanced company searchLink opens in new window

TRUSUPPORTER RECOGNITION SERVICES LTD

Company number 06675226

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)
12 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2014 AC92 Restoration by order of the court
16 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2013 DS01 Application to strike the company off the register
28 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Nov 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
Statement of capital on 2012-11-05
  • GBP 214,001
05 Nov 2012 AD02 Register inspection address has been changed from C/O Trusupporter Unit 18 Blakemere Chester Road Sandiway Northwich Cheshire CW8 2EB England
10 May 2012 AA01 Previous accounting period extended from 31 August 2011 to 29 February 2012
12 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
09 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 214,001
09 Sep 2011 AD01 Registered office address changed from C/O Blakemere Centre Unit 18 Chester Road Sandiway Northwich Cheshire CW8 2EB United Kingdom on 9 September 2011
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
25 Nov 2010 AD01 Registered office address changed from Squirrels Chase, Quarry Lane Kelsall Tarporley Cheshire CW6 0PD United Kingdom on 25 November 2010
25 Nov 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
25 Nov 2010 AD03 Register(s) moved to registered inspection location
25 Nov 2010 CH01 Director's details changed for Mr Stuart John Glendinning on 18 August 2010
25 Nov 2010 AP03 Appointment of Mrs Tracey Glendinning as a secretary
25 Nov 2010 AD02 Register inspection address has been changed
25 Nov 2010 TM02 Termination of appointment of Leonard Glendinning as a secretary
24 Jun 2010 AA Accounts for a dormant company made up to 31 August 2009
29 Oct 2009 AR01 Annual return made up to 18 August 2009 with full list of shareholders
13 Apr 2009 288a Director appointed mr stuart john glendinning