Advanced company searchLink opens in new window

TRI-MEC LIMITED

Company number 08365477

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)
05 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 14 September 2023
26 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 14 September 2022
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 14 September 2021
18 May 2021 LIQ10 Removal of liquidator by court order
05 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 14 September 2020
13 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 14 September 2019
05 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 14 September 2018
18 Oct 2017 AD01 Registered office address changed from Hillcroft Broadhurst Lane Wrightington Wigan WN6 9RX England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 October 2017
29 Sep 2017 LIQ02 Statement of affairs
29 Sep 2017 600 Appointment of a voluntary liquidator
29 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-15
27 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
09 Nov 2016 AAMD Amended total exemption small company accounts made up to 31 January 2016
17 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Oct 2016 AD01 Registered office address changed from 4 Broadhurst Lane Wrightington Wigan Lancashire WN6 9RX to Hillcroft Broadhurst Lane Wrightington Wigan WN6 9RX on 7 October 2016
07 Oct 2016 CH01 Director's details changed for Lynsey Jaqueline Dutton on 6 October 2016
19 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
08 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
31 Jul 2013 CERTNM Company name changed weyba LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-30
  • NM01 ‐ Change of name by resolution
17 Jan 2013 NEWINC Incorporation