Advanced company searchLink opens in new window

TRC NO.1 LIMITED

Company number 07186880

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)
03 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
03 May 2011 4.71 Return of final meeting in a members' voluntary winding up
13 Sep 2010 SH01 Statement of capital following an allotment of shares on 26 August 2010
  • GBP 6,497,173.00
13 Sep 2010 SH01 Statement of capital following an allotment of shares on 26 August 2010
  • GBP 3,833,333.00
13 Sep 2010 SH01 Statement of capital following an allotment of shares on 26 August 2010
  • GBP 3,450,000.00
09 Sep 2010 4.70 Declaration of solvency
09 Sep 2010 LIQ MISC RES Resolution INSOLVENCY:Ordinary Resolution :- "Books,Records.etc"
09 Sep 2010 LIQ MISC RES Resolution INSOLVENCY:Special Resolution :- "In Specie"
09 Sep 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-31
09 Sep 2010 600 Appointment of a voluntary liquidator
20 Aug 2010 AP01 Appointment of Mr Stuart David Roberts as a director
17 Aug 2010 AP01 Appointment of Mr Charles Benedict Porter as a director
17 Aug 2010 AP01 Appointment of Mr Simon Levick Garth Wilson as a director
17 Aug 2010 AP01 Appointment of Sir John Lionel Beckwith as a director
25 May 2010 CERTNM Company name changed thames river capital number one LIMITED\certificate issued on 25/05/10
  • CONNOT ‐ Change of name notice
25 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-19
28 Apr 2010 AP01 Appointment of Loudon Ian Greenlees as a director
28 Apr 2010 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
28 Apr 2010 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
28 Apr 2010 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
28 Apr 2010 TM01 Termination of appointment of Craig Morris as a director
28 Apr 2010 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 28 April 2010
22 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-07
22 Apr 2010 CONNOT Change of name notice
11 Mar 2010 NEWINC Incorporation