Advanced company searchLink opens in new window

TRON ENTERPRISES LIMITED

Company number 07918104

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)
16 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
11 Jan 2016 4.68 Liquidators' statement of receipts and payments to 5 November 2015
13 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015
29 Apr 2015 AA01 Previous accounting period shortened from 28 February 2015 to 5 November 2014
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Nov 2014 AD01 Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to 93 Queen Street Sheffield South Yorkshire S1 1WF on 21 November 2014
20 Nov 2014 4.70 Declaration of solvency
20 Nov 2014 600 Appointment of a voluntary liquidator
20 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-06
19 Nov 2014 TM01 Termination of appointment of Robin Anthony Skidmore as a director on 5 May 2014
19 Nov 2014 TM01 Termination of appointment of Robert Bernard Shaw as a director on 5 May 2014
31 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 28 February 2014
19 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
19 Feb 2014 CH01 Director's details changed for Mr Shane William Quigley on 20 January 2014
18 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 May 2013 AP01 Appointment of Mr Robert Bernard Shaw as a director
22 May 2013 AP01 Appointment of Mr Robin Anthony Skidmore as a director
11 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 2 February 2012
  • GBP 100
08 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)