Advanced company searchLink opens in new window

TRELLIS HOLDCO LIMITED

Company number 07942904

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 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
19 May 2023 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023
05 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 29 July 2022
04 Jan 2022 TM01 Termination of appointment of David Browne as a director on 24 December 2021
27 Oct 2021 AD01 Registered office address changed from Wyevale Garden Centres, Gw Business Centre (Gw1) Second Floor, Room 2-3, Great West House Great West Road Brentford Middlesex TW8 9DF England to 156 Great Charles Street Queensway Birmingham B3 3HN on 27 October 2021
07 Sep 2021 600 Appointment of a voluntary liquidator
13 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-30
13 Aug 2021 LIQ01 Declaration of solvency
19 Jul 2021 AP01 Appointment of Mr Ashley William Richardson as a director on 19 April 2021
11 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2021 TM01 Termination of appointment of Charlotte Broadbent as a director on 19 April 2021
30 Jun 2020 AP01 Appointment of Mr David Browne as a director on 30 June 2020
30 Jun 2020 TM01 Termination of appointment of Richard Maclachlan as a director on 30 June 2020
19 May 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
18 May 2020 SH20 Statement by Directors
18 May 2020 SH19 Statement of capital on 18 May 2020
  • GBP 1
18 May 2020 CAP-SS Solvency Statement dated 07/05/20
18 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 07/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
07 May 2020 TM02 Termination of appointment of Laura Harradine-Greene as a secretary on 7 May 2020
10 Mar 2020 TM01 Termination of appointment of Justin Matthew King as a director on 4 March 2020
10 Mar 2020 AA Full accounts made up to 30 December 2018
10 Mar 2020 AP01 Appointment of Mr Richard Maclachlan as a director on 4 March 2020
19 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates