Advanced company searchLink opens in new window

TRIM FLEXITECH LIMITED

Company number 07199272

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2022 DS01 Application to strike the company off the register
14 Feb 2022 CH01 Director's details changed for Mr John Andrew Head Parmer on 14 February 2022
14 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
25 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
25 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
02 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
02 May 2017 CS01 Confirmation statement made on 23 March 2017 with updates
02 May 2017 AA Accounts for a dormant company made up to 31 March 2017
31 May 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
07 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
08 May 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
09 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
10 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
10 May 2013 CH01 Director's details changed for Mr John Andrew Head Parmer on 7 August 2012
01 Nov 2012 AD01 Registered office address changed from 2 Hardwicke Court Cardiff CF5 2LB Wales on 1 November 2012